Entity Name: | AZALEA CITY CRUISERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Jun 1988 (37 years ago) |
Document Number: | N26910 |
FEI/EIN Number | 27-3127215 |
Address: | 10455 Dillon Ave, Hastings, FL 32145 |
Mail Address: | P O BOX 1045, E PALATKA, FL 32131 |
ZIP code: | 32145 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vaughn, Phillip L | Agent | 10455 Dillon Ave, Hastings, FL 32145 |
Name | Role | Address |
---|---|---|
Lawhorn, Kermit | President | 110 Shadow Drive, Satsuma, FL 32189 |
Name | Role | Address |
---|---|---|
Snow, Bobby | Vice President | 103 Venice Drive, Interlachen, FL 32148 |
Name | Role | Address |
---|---|---|
Vaughn, Phillip L | Treasurer | 10455 Dillon Ave, Hastings, FL 32145 |
Name | Role | Address |
---|---|---|
Stone, Rebecca | Secretary | 5225 Dinkins Drive, Hastings, FL 32145 |
Name | Role | Address |
---|---|---|
Stone, James T. | Director | 5225 Dinkins Road, Hastings, FL 32145 |
Reddick, Arthur, Jr. | Director | 100 Lake Ave., Crescent City, FL 32112 |
Bates, Barbara | Director | 2202 Carr Street, Palatka, FL 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-15 | Vaughn, Phillip L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-15 | 10455 Dillon Ave, Hastings, FL 32145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 10455 Dillon Ave, Hastings, FL 32145 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-24 | 10455 Dillon Ave, Hastings, FL 32145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-15 |
AMENDED ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State