Entity Name: | POINT ST. JOHNS COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | N94000005075 |
FEI/EIN Number | 59-3326449 |
Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
Schoenbrun, David | Treasurer | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Touchton, Elizabeth | President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Doering, Robert | Vice President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-08 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-08 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-08 | Elim Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-08 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
AMENDMENT | 2020-12-16 | No data | No data |
REINSTATEMENT | 2011-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-06-08 |
AMENDED ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2021-01-07 |
Amendment | 2020-12-16 |
ANNUAL REPORT | 2020-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State