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 |
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 | - |
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 | - | - |
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