Search icon

SOUTHPARK AT ST. AUGUSTINE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHPARK AT ST. AUGUSTINE MASTER ASSOCIATION, 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: 14 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2003 (21 years ago)
Document Number: N36604
FEI/EIN Number 593007498

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2155 Old Moultrie Road, Suite 106, St Augustine, FL, 32086, US
Mail Address: 2155 Old Moultrie Road, Suite 106, St Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haase James F Treasurer 2155 Old Moultrie Road, Suite 106, St. Augustine, FL, 32086
Haase James F Director 2155 Old Moultrie Road, Suite 106, St. Augustine, FL, 32086
Haase James Agent 2155 Old Moultrie Road, Suite 106, St Augustine, FL, 32086
Haase James F Secretary 2155 Old Moultrie Road, Suite 106, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 2155 Old Moultrie Road, Suite 106, St Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 2155 Old Moultrie Road, Suite 106, St Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2024-08-22 2155 Old Moultrie Road, Suite 106, St Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2024-08-22 Haase, James -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
EVENT CONVERTED TO NOTES 1990-12-11 - -
EVENT CONVERTED TO NOTES 1990-06-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State