Entity Name: | HARLEY OWNERS GROUP ST. AUGUSTINE CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jun 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | N38594 |
FEI/EIN Number |
593014211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2575 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092, US |
Mail Address: | 2575 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRISCOLL JOSEPH A | Director | 1 SEASIDE CT, PALM COAST, FL, 32164 |
VITULLI CLARK O | Secretary | 2575 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092 |
VITULLI CLARK O | Director | 2575 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092 |
GOOD ALLEN O | Secretary | 2575 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092 |
GOOD ALLEN O | Director | 2575 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092 |
DRISCOLL JOSEPH A | Agent | 1 SEASIDE CT, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-12 | DRISCOLL, JOSEPH AJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-12 | 1 SEASIDE CT, PALM COAST, FL 32164 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-16 | 2575 STATE ROAD 16, SAINT AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2003-04-16 | 2575 STATE ROAD 16, SAINT AUGUSTINE, FL 32092 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-03-09 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State