Search icon

AUGUSTINA REALTY, INC.

Company Details

Entity Name: AUGUSTINA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2006 (19 years ago)
Date of dissolution: 28 Feb 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: P06000035520
FEI/EIN Number 204464766
Address: 752 Mandarin Terrace, Saint Augustine, FL, 32092, US
Mail Address: 752 Mandarin Terrace, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Antonopoulos Andreas Agent 752 Mandarin Terrace, Saint Augustine, FL, 32092

President

Name Role Address
Antonopoulos Andreas President 752 Mandarin Terrace, Saint Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084929 AUGUSTINA REALTY, INC. EXPIRED 2016-08-11 2021-12-31 No data 752 MANDARIN TERRACE, ST. AUGUSTINE, FL, 32092
G13000087164 BOLD & REFRESHING EXPIRED 2013-09-03 2018-12-31 No data 6600 CYPRESS ROAD, APT 311, PLANTATION, FL, 33317
G13000087160 PORTO CALI REALTY EXPIRED 2013-09-03 2018-12-31 No data 6600 CYPRESS ROAD, APT 311, PLANTATION, FL, 33317
G13000051141 ALLIANCE REALTY EXPIRED 2013-06-01 2018-12-31 No data 6600 CYPRESS ROAD, SUITE 311, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CONVERSION 2020-02-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000089100. CONVERSION NUMBER 300000201363
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 752 Mandarin Terrace, Saint Augustine, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 752 Mandarin Terrace, Saint Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2020-02-11 752 Mandarin Terrace, Saint Augustine, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2020-02-11 Antonopoulos, Andreas No data
AMENDMENT AND NAME CHANGE 2016-08-29 AUGUSTINA REALTY, INC. No data
AMENDMENT AND NAME CHANGE 2015-08-10 STINA J. ANTONOPOULOS, PA No data
CANCEL ADM DISS/REV 2010-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-09
Amendment and Name Change 2016-08-29
ANNUAL REPORT 2016-04-19
Amendment and Name Change 2015-08-10
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State