Search icon

DIOCESE OF ST. AUGUSTINE, INC.

Company Details

Entity Name: DIOCESE OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Nov 1995 (29 years ago)
Document Number: N95000005225
FEI/EIN Number 590637829
Address: 11625 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258, US
Mail Address: 11625 OLD ST. AUGUSTINE RD, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300T8PCUIJJUYPX17 N95000005225 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Guidi, Dennis E, 1837 Hendricks Avenue, Jacksonville, US-FL, US, 32207
Headquarters 11625 Old St. Augustine Road, Jacksonville, US-FL, US, 32258

Registration details

Registration Date 2014-01-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-01-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N95000005225

Agent

Name Role Address
Alexander - Degance - Barnett Agent 1500 Riverside Avenue, JACKSONVILLE, FL, 32204

Deac

Name Role Address
Elison Michael J Deac 11625 OLD ST. AUGUSTINE RD, JACKSONVILLE, FL, 32258

Bish

Name Role Address
Pohlmeier Erik Bish 11625 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258

Chief Financial Officer

Name Role Address
Bell Stephen R Chief Financial Officer 11625 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Alexander - Degance - Barnett No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1500 Riverside Avenue, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2007-02-05 11625 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-17 11625 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State