Search icon

SERTOMA CLUB OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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