Search icon

SAINT JOHNS TRANSPORTATION DEMAND MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAINT JOHNS TRANSPORTATION DEMAND MANAGEMENT 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: 27 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2008 (17 years ago)
Document Number: N95000005563
FEI/EIN Number NOT APPLICABLE

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

Address: 101 E. Town Place, St. Augustine, FL, 32092, US
Mail Address: 236 San Marco Avenue, St. Augustine, FL, 32084, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Doug MJr. President 101 E. Town Place, St. Augustine, FL, 32092
Davis Doug MJr. Director 101 E. Town Place, St. Augustine, FL, 32092
Whittington Kathryn Secretary 236 San Marco Avenue, St. Augustine, FL, 32084
Whittington Kathryn Director 236 San Marco Avenue, St. Augustine, FL, 32084
Director Northeast Flor Director 6850 BELFORT OAKS PLACE, JACKSONVILLE, FL, 32216
Wilsie Andrea Jr. Director 101 E. Town Place, St. Augustine, FL, 32092
SCHILLING WILLIAM Director 12740 Gran Bay Parkway West, JACKSONVILLE, FL, 32258
Cunningham Vanessa M Director 101 E. Town Place, St. Augustine, FL, 32092
Whittington Kathryn Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 236 San Marco Avenue, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 101 E. Town Place, Suite 150, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2013-06-28 Whittington, Kathryn -
REINSTATEMENT 2008-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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: 01 Apr 2025

Sources: Florida Department of State