Search icon

THE ELKS CLUB OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: THE ELKS CLUB 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: 29 Jun 1992 (33 years ago)
Document Number: N49706
FEI/EIN Number 237005557

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

Address: 1420 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
Mail Address: P.O. DRAWER 238, ST. AUGUSTINE, FL, 32085-0238, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS KARL B Director 5354 RIVERVIEW DR, ST AUGUSTINE, FL, 32080
SHIPLEY PATRICK President 503 A STREET, ST. AUGUSTINE, FL, 32080
KERSHNER ROBERT Director 611 AUGUSTA CIRCLE, ST. AUGUSTINE, FL, 32086
Dean James Vice President 3140 Victoria Dr, St Augustine, FL, 32086
Lee David Officer 120 Orange Tree Rd, East Palatka, FL, 32131
SHIPLEY PATRICK Agent 503 A ST., SAINT AUGUSTINE, FL, 32080
SHIPLEY PATRICK Director 503 A STREET, ST. AUGUSTINE, FL, 32080
Reyes Judith B Lodg 4500 5th Avenue, St. Augustine, FL, 320956060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 1420 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 503 A ST., SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2002-05-29 SHIPLEY, PATRICK -
CHANGE OF MAILING ADDRESS 1995-04-27 1420 A1A SOUTH, ST. AUGUSTINE, FL 32080 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000387098 TERMINATED 1000000666913 ST JOHNS 2015-03-16 2035-03-18 $ 333.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Jun 2025

Sources: Florida Department of State