Search icon

SAINT JOHNS - SIX MILE CREEK NORTH PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAINT JOHNS - SIX MILE CREEK NORTH 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: 28 Dec 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2005 (20 years ago)
Document Number: N98000007272
FEI/EIN Number 593557389

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

Mail Address: 5455 A1A S, ST. AUGUSTINE, FL, 32080, US
Address: 475 W. TOWN PLACE, STE. 112, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice Jeff President 5455 A1A S, ST. AUGUSTINE, FL, 32080
Monseur Paul Secretary 475 W. TOWN PLACE, STE. 112, ST AUGUSTINE, FL, 32092
Feder Jeffrey Treasurer 5455 A1A S, ST. AUGUSTINE, FL, 32080
Lachenauer Howard Director 5455 A1A S, ST. AUGUSTINE, FL, 32080
PROFIT MICHAEL Vice President 5455 A1A S, ST. AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 475 W. TOWN PLACE, STE. 112, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2021-10-13 475 W. TOWN PLACE, STE. 112, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2021-10-13 MAY MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 5455 A1A S, ST. AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State