Search icon

ST. AUGUSTINE BRANCH NO. 25 FLEET RESERVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE BRANCH NO. 25 FLEET RESERVE ASSOCIATION, 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: 17 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N98000002346
FEI/EIN Number 593446468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2050 Deer Run Road, ST. AUGUSTINE, FL, 32084, US
Mail Address: 2050 Deer Run Road, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dupont Fredrick R President 639 Shores Blvd, SAINT AUGUSTINE, FL, 320867877
MILROY GEORGE O Othe 4916 LOS ALTOS CIRCLE, ELTON, FL, 320332093
Griffing Timothy C Secretary 2050 Deer Run Road, ST. AUGUSTINE, FL, 32084
Griffing Timothy C Treasurer 2050 Deer Run Road, ST. AUGUSTINE, FL, 32084
HEAGY PAUL M Director 118 QUEEN ROAD, ST AUGUSTINE, FL, 320866136
Norman James R Vice President 752 S Heritage Creek Way, Saint Augustine, FL, 320846528
Griffing Timothy C Agent 2050 Deer Run Road, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 2050 Deer Run Road, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 2050 Deer Run Road, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2016-11-16 2050 Deer Run Road, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2016-11-16 Griffing, Timothy Charles -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State