Entity Name: | FIRST CHURCH OF CHRIST, SCIENTIST, OF ST. AUGUSTINE, FLORIDA, 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: | 20 May 1992 (33 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 20 May 1992 (33 years ago) |
Document Number: | N48978 |
FEI/EIN Number |
592086707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 OLD MOULTRIE ROAD, ST. AUGUSTINE, FL, 32086 |
Mail Address: | P. O. BOX 2056, ST. AUGUSTINE, FL, 32085, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF, WAYNE A. | Agent | 37323 UNIVERSITY BLVD., WEST, JACKSONVILLE, FL, 32217 |
Frazier Kathrine | Cler | 336 Mission Trace Rd, SAINT AUGUSTINE, FL, 32084 |
Allen Lenore | Chairman | 158 Twine St, St Augustine, FL, 32084 |
Ernst Janet | Treasurer | 535 Lakeway Dr, St Augustine, FL, 32080 |
Carden Lance | Vice Chairman | 2314 Vista Cove Rd, St Augustine, FL, 32084 |
Horton Barb | Director | 339 S Hamilton Springs Rd, St. Augustine, FL, 32084 |
Horton Mark | Director | 339 S Hamilton Springs Rd, St Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-16 | 2555 OLD MOULTRIE ROAD, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-18 | 2555 OLD MOULTRIE ROAD, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-31 | 37323 UNIVERSITY BLVD., WEST, SUITE 203, JACKSONVILLE, FL 32217 | - |
EVENT CONVERTED TO NOTES | 1992-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State