Search icon

ST. JOHNS ILLUMINATIONS, INC.

Company Details

Entity Name: ST. JOHNS ILLUMINATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2009 (16 years ago)
Document Number: P09000026821
FEI/EIN Number 264578892
Address: 145 Strongway Ct, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 145 Strongway Ct, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST. JOHNS ILLUMINATIONS, INC - 401K PLAN 2023 264578892 2024-09-12 ST. JOHNS ILLUMINATIONS, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 812990
Sponsor’s telephone number 9044365112
Plan sponsor’s address 145 STRONGWAY CT, SAINT AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Ohlin Lindsay Agent 145 Strongway Ct, SAINT AUGUSTINE, FL, 32084

President

Name Role Address
ROSAMOND JAMES L President 145 Strongway Ct, SAINT AUGUSTINE, FL, 32084

Secretary

Name Role Address
OHLIN LINDSAY Secretary 145 Strongway Ct, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105364 PARTY LIGHTS EXPRESS EXPIRED 2009-05-07 2014-12-31 No data 4978 CYPRESS LINKS BLVD, ELKTON, FL, 32033
G09000105359 ST AUGUSTINE HOLIDAY LIGHTING EXPIRED 2009-05-07 2014-12-31 No data 4978 CYPRESS LINKS BLVD, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 145 Strongway Ct, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2023-01-25 145 Strongway Ct, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2023-01-25 Ohlin, Lindsay No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 145 Strongway Ct, SAINT AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State