Search icon

PATRIS OF ST. AUGUSTINE, INC.

Company Details

Entity Name: PATRIS OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: P06000081584
FEI/EIN Number 205052554
Address: 1093 A1A Beach Blvd, #396, ST AUGUSTINE, FL, 32086, US
Mail Address: 1093 A1A Beach Blvd, #396, ST AUGUSTINE, FL, 32080, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor DAIL A Agent 316 Redwing Lane, Saint Augustine, FL, 320807979

President

Name Role Address
PARIS STANLEY V President 1093 A1A Beach Blvd, ST AUGUSTINE, FL, 32080

Director

Name Role Address
PARIS STANLEY V Director 1093 A1A Beach Blvd, ST AUGUSTINE, FL, 32080
PARIS CATHERINE E Director 1093 A1A Beach Blvd, ST AUGUSTINE, FL, 32080

Secretary

Name Role Address
PARIS CATHERINE E Secretary 1093 A1A Beach Blvd, ST AUGUSTINE, FL, 32080

Treasurer

Name Role Address
Taylor Dail A Treasurer 1093 A1A Beach Blvd, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Taylor, DAIL A No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 316 Redwing Lane, Saint Augustine, FL 32080-7979 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 1093 A1A Beach Blvd, #396, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2020-03-11 1093 A1A Beach Blvd, #396, ST AUGUSTINE, FL 32086 No data
AMENDMENT 2014-11-07 No data No data
AMENDMENT 2011-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State