Entity Name: | SERTOMA CLUB OF ST. AUGUSTINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2000 (25 years ago) |
Document Number: | N27334 |
FEI/EIN Number |
592424633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 Cypress Dr N, SAINT AUGUSTINE, FL, 32095, US |
Mail Address: | P.O. BOX 804, ST AUGUSTINE, FL, 32085 |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYNE MARTIN | Treasurer | 4935 COQUNIA CROSSING DR, ELKTON, FL, 32033 |
MITCHELL DALE | Secretary | 6301 CYPRESS DRIVE NORTH, ST AUGUSTINE, FL, 32095 |
Beisiada Susan | Vice President | 5240 Broadway Road, Hastings, FL, 32145 |
Burney Candy | President | 2545 DEERWOOD LN, Saint Augustine, FL, 32084 |
Salgado Bob | Chairman | 315 Islander Circle, Saint Augustine, FL, 32080 |
Walden Ellen | Director | 4628 Peele Street, Elkton, FL, 32033 |
MITCHELL DALE M | Agent | 6301 Cypress Dr N, SAINT AUGUSTINE, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 6301 Cypress Dr N, SAINT AUGUSTINE, FL 32095 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 6301 Cypress Dr N, SAINT AUGUSTINE, FL 32095 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | MITCHELL, DALE M | - |
CHANGE OF MAILING ADDRESS | 2001-02-02 | 6301 Cypress Dr N, SAINT AUGUSTINE, FL 32095 | - |
REINSTATEMENT | 2000-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1992-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State