Search icon

SAINT JOHNS TRANSPORTATION DEMAND MANAGEMENT ASSOCIATION, INC.

Company Details

Entity Name: SAINT JOHNS TRANSPORTATION DEMAND MANAGEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2008 (17 years ago)
Document Number: N95000005563
FEI/EIN Number N/A
Address: 101 E. Town Place, Suite 150, St. Augustine, FL 32092
Mail Address: 236 San Marco Avenue, St. Augustine, FL 32084
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Whittington, Kathryn Agent 236 San Marco Avenue, St. Augustine, FL 32084

President

Name Role Address
Davis, Doug M , Jr. President 101 E. Town Place, Suite 150 St. Augustine, FL 32092

Director

Name Role Address
Davis, Doug M , Jr. Director 101 E. Town Place, Suite 150 St. Augustine, FL 32092
Whittington, Kathryn Director 236 San Marco Avenue, St. Augustine, FL 32084
Director, Northeast Florida Regional Council Director 6850 BELFORT OAKS PLACE, JACKSONVILLE, FL 32216
Wilsie, Andrea Director 101 E. Town Place, Suite 150 St. Augustine, FL 32092
SCHILLING, WILLIAM Director 12740 Gran Bay Parkway West, Suite 2350 JACKSONVILLE, FL 32258
Cunningham, Vanessa Director 101 E. Town Place, Suite 150 St. Augustine, FL 32092

Secretary

Name Role Address
Whittington, Kathryn Secretary 236 San Marco Avenue, St. Augustine, FL 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-16 101 E. Town Place, Suite 150, St. Augustine, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 236 San Marco Avenue, St. Augustine, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 101 E. Town Place, Suite 150, St. Augustine, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2013-06-28 Whittington, Kathryn No data
REINSTATEMENT 2008-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State