Entity Name: | THE CATHOLIC LAWYERS GUILD OF THE DIOCESE 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: | 21 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2020 (4 years ago) |
Document Number: | N31866 |
FEI/EIN Number |
592945814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2318 Park Street, JACKSONVILLE, FL, 32204, US |
Mail Address: | 2318 Park Street, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gowdy Bryan | President | 2318 Park Street, JACKSONVILLE, FL, 32204 |
Lavie Rebecca | Secretary | 2318 Park Street, JACKSONVILLE, FL, 32204 |
BITTNER MICHAEL B | Treasurer | 2318 Park Street, JACKSONVILLE, FL, 32204 |
Scaldo Stacey | Vice President | 2318 Park Street, JACKSONVILLE, FL, 32204 |
Law Office of Michael B. Bittner | Agent | 4063 Salisbury Road North, Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Law Office of Michael B. Bittner | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-10 | 4063 Salisbury Road North, Suite 202, Jacksonville, FL 32216 | - |
REINSTATEMENT | 2020-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-10 | 2318 Park Street, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2020-11-10 | 2318 Park Street, JACKSONVILLE, FL 32204 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-15 |
AMENDED ANNUAL REPORT | 2022-11-21 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-11-10 |
ANNUAL REPORT | 2018-07-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-18 |
Reinstatement | 2015-09-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State