Search icon

ANASTASIA ISLAND RESORT, INC. - Florida Company Profile

Company Details

Entity Name: ANASTASIA ISLAND RESORT, 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: 06 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 1999 (26 years ago)
Document Number: N41188
FEI/EIN Number 593044098

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

Address: 4825 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
Mail Address: 4825 A1A SOUTH, BOX 200, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tanzillo Janice Vice President 4825 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
Anderson Todd President 4825 A1A South, St Augustine, FL, 32080
Knowles Rick Secretary 4825 A1A South, St Augustine, FL, 32080
Soggs Denise Treasurer 4825 A1A South, St Augustine, FL, 32080
Anderson Todd Agent 4825 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125953 PEPPERTREE RV RESORT ACTIVE 2019-11-07 2029-12-31 - 4825 A1A SOUTH #200, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Anderson, Todd -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 4825 A1A SOUTH, BOX 200, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 4825 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2001-02-01 4825 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 1999-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDED AND RESTATEDARTICLES 1991-05-03 - -
AMENDED AND RESTATEDARTICLES 1991-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State