Entity Name: | SAINT JOHNS NORTHWEST COMMERCIAL PROPERTY OWNERS 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: | 20 Jun 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 May 2005 (20 years ago) |
Document Number: | N96000003295 |
FEI/EIN Number |
593392626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080, US |
Address: | 475 W. TOWN PLACE, SUITE 112, ST AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY MANAGEMENT SERVICE INC | Agent | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
MCLAUGHLIN GREG | President | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
BOUDREAU STEPHEN | Secretary | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Cain Herb | Director | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
GRUNDY LON | Director | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
BAER RICK | Vice President | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
PROTIVA SHARON | Director | 5455 A1A South, St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-27 | 475 W. TOWN PLACE, SUITE 112, ST AUGUSTINE, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 | - |
AMENDMENT | 2005-05-12 | - | - |
CHANGE OF MAILING ADDRESS | 2002-07-24 | 475 W. TOWN PLACE, SUITE 112, ST AUGUSTINE, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2002-07-24 | MAY MANAGEMENT SERVICE INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State