Search icon

LIONS GATE HOMEOWNERS ASSOCIATION OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: LIONS GATE HOMEOWNERS ASSOCIATION OF ST. AUGUSTINE, 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: 16 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2002 (23 years ago)
Document Number: N99000004288
FEI/EIN Number 593651587

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

Address: 120 Sea Grove Main St., St. Augustine, FL, 32080, US
Mail Address: 120 Sea Grove Main St., St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bozarth anthony Director 120 Sea Grove Main St., St. Augustine, FL, 32080
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main St., St. Augustine, FL, 32080
LEDERMAN CAROL President 120 Sea Grove Main St., St. Augustine, FL, 32080
tomko andrew Vice President 120 Sea Grove Main St., St. Augustine, FL, 32080
YATES DAVID Treasurer 120 Sea Grove Main St., St. Augustine, FL, 32080
Lewandowski linda Secretary 120 Sea Grove Main St., St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 120 Sea Grove Main St., St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-03-03 120 Sea Grove Main St., St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Sovereign & Jacobs Property Management Companies LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 120 Sea Grove Main St., St. Augustine, FL 32080 -
NAME CHANGE AMENDMENT 2002-04-23 LIONS GATE HOMEOWNERS ASSOCIATION OF ST. AUGUSTINE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State