Entity Name: | ST. AUGUSTINE CHRISTIAN SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 May 1996 (29 years ago) |
Date of dissolution: | 18 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | N96000002799 |
FEI/EIN Number |
311607979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 MASTERS DR, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 135 JENKINS STREET, ST AUGUSTINE, FL, 32086-5182, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Locke Donna Chaplai | Exec | 135 Jenkins St, Saint Augustine, FL, 320865182 |
ONDERDONK DEBORAH | Director | 58 ANGELO LANE, ST AUGUSTINE, FL, 32086 |
ST. AUGUSTINE CHRISTIAN SERVICE CENTER, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-18 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-14 | 78 MASTERS DR, SAINT AUGUSTINE, FL 32084 | - |
AMENDMENT | 2017-08-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 78 MASTERS DR, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 78 MASTERS DR, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | St. Augustine Christian Service Center | - |
REINSTATEMENT | 1998-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-18 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-15 |
Amendment | 2017-08-14 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State