Search icon

ST. AUGUSTINE GROUP HOMES, INC.

Company Details

Entity Name: ST. AUGUSTINE GROUP HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2011 (14 years ago)
Document Number: N99000005035
FEI/EIN Number 593590671
Address: 1745 ST RD. 16, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 1745 ST RD. 16, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629117163 2007-02-05 2020-08-22 1735 STATE ROAD 16, ST AUGUSTINE, FL, 320840807, US 1735 STATE ROAD 16, ST AUGUSTINE, FL, 320840807, US

Contacts

Phone +1 904-824-4391
Fax 9048263835

Authorized person

Name MR. SHANE MORAN
Role ADMINISTRATOR
Phone 9048244391

Taxonomy

Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
State FL
Is Primary No
Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
State FL
Is Primary No
Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
State FL
Is Primary Yes
Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
State FL
Is Primary No
Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
State FL
Is Primary No

Agent

Name Role Address
MORAN SHANE Agent 1745 SR 16, ST AUGUSTINE, FL, 32084

Vice President

Name Role Address
THORNWELL JIM Vice President 683 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
THORNWELL JIM Director 683 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082
DION DICK Director 137 COASTAL OAK CIR., PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
SPURIA ANTHONY President 348 PABLO RD, PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
DION DICK Treasurer 137 COASTAL OAK CIR., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 1745 ST RD. 16, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2018-01-26 1745 ST RD. 16, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1745 SR 16, ST AUGUSTINE, FL 32084 No data
NAME CHANGE AMENDMENT 2011-07-05 ST. AUGUSTINE GROUP HOMES, INC. No data
REGISTERED AGENT NAME CHANGED 2001-04-03 MORAN, SHANE No data
AMENDMENT 2000-12-20 No data No data
AMENDMENT 2000-05-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State