Search icon

CRESCENT BEACH REALTY OF ST. AUGUSTINE, INC.

Company Details

Entity Name: CRESCENT BEACH REALTY OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: P04000106641
FEI/EIN Number 202162006
Address: 6275 A1A SOUTH, SUITE 102, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 6275 A1A SOUTH, SUITE 102, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MANGUM STEPHANIE J Agent 6275 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
MANGUM STEPHANIE J President 6275 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
MANGUM STEPHANIE J Secretary 6275 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003920 CRESCENT BEACH REALTY ACTIVE 2017-01-11 2027-12-31 No data 6275 A1A SOUTH SUITE 102, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
AMENDMENT 2017-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-20 MANGUM, STEPHANIE JILL No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 6275 A1A SOUTH, SUITE 102, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2008-03-10 6275 A1A SOUTH, SUITE 102, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-12 6275 A1A SOUTH, SUITE 102, SAINT AUGUSTINE, FL 32080 No data
NAME CHANGE AMENDMENT 2004-10-06 CRESCENT BEACH REALTY OF ST. AUGUSTINE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
Amendment 2017-03-20
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State