Search icon

SAINT JOHNS NORTHWEST COMMERCIAL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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