Entity Name: | ST. AUGUSTINE JAZZ SOCIETY, 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: | 10 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2023 (2 years ago) |
Document Number: | N98000002103 |
FEI/EIN Number |
592948129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1505, ST AUGUSTINE, FL, 32085, US |
Address: | 4812 Devonshire Dr, SAINT AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robertson Joe | Treasurer | 4812 Devonshire Dr, SAINT AUGUSTINE, FL, 32086 |
LEE JAMIE | Secretary | 132 Coral Reef Ct. North, Palm Coast, FL, 32137 |
Casey Thomas X | Teas | PO BOX 1505, ST AUGUSTINE, FL, 32085 |
ROBERTSON JOSEPH D | Director | 4812 DEVONSHIRE DR, ST. AUGUSTINE, FL, 32086 |
ROBERTSON JOSEPH D | President | 4812 DEVONSHIRE DR, ST. AUGUSTINE, FL, 32086 |
Lee Jamie | Director | 132 Coral Reef Ct. North, Palm Coast, FL, 32137 |
Lee Jamie | Vice President | 132 Coral Reef Ct. North, Palm Coast, FL, 32137 |
Galletta John Jr. | Agent | 1095 Anastasia Blvd., ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 784 CAPTAINS DRIVE, SAINT AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | Galletta, John, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 1095 Anastasia Blvd., ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2001-03-01 | 784 CAPTAINS DRIVE, SAINT AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
REINSTATEMENT | 2023-10-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State