Search icon

ST. AUGUSTINE CHRISTIAN SERVICE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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