Search icon

THE CATHOLIC LAWYERS GUILD OF THE DIOCESE OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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