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 |
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 |
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 | - | - |
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