Entity Name: | AUGUSTA GREENS CONDOMINIUM ASSOCIATION, 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: | 08 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2001 (24 years ago) |
Document Number: | N95000004286 |
FEI/EIN Number |
593386255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1541 SE 12 AVE, SUITE 37, HOMESTEAD, FL, 33034, US |
Mail Address: | 1541 SE 12 AVE, SUITE 37, HOMESTEAD, FL, 33034 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moscynski Ted | Director | 1541 SE 12 AVE, HOMESTEAD, FL, 33034 |
SKRLD, INC. | Agent | - |
Lago Julio | Director | 1541 SE 12 Ave., Homestead, FL, 33034 |
CRIMMINS FRANCIS | Director | 1541 SE 12 AVE, HOMESTEAD, FL, 33034 |
CLAXTON JAMES | Director | 1541 SE 12 AVE, HOMESTEAD, FL, 33034 |
RICE DENNIS | Vice President | 1541 SE 12 AVE, HOMESTEAD, FL, 33034 |
JASANI JIGAR | Treasurer | 1541 SE 12 AVE, HOMESTEAD, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 1541 SE 12 AVE, SUITE 37, HOMESTEAD, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 1541 SE 12 AVE, SUITE 37, HOMESTEAD, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-08 | SKRLD, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-08 | 201 ALHAMBRA CIRCLE, SUITE 1102, MIAMI, FL 33134 | - |
REINSTATEMENT | 2001-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State