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 |
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 |
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 | - | - |
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