Search icon

FIRST COAST SENIOR ADVISORS, INC.

Company Details

Entity Name: FIRST COAST SENIOR ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Aug 2014 (10 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 04 Sep 2014 (10 years ago)
Document Number: P14000072328
FEI/EIN Number 47-1724852
Address: 12965 SPICEBERRY CIRCLE S, JACKSONVILLE, FL 32246
Mail Address: 12965 SPICEBERRY CIRCLE S, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STIEGLITZ, DAVID V Agent 12965 SPICEBERRY CIRCLE S, JACKSONVILLE, FL 32246

President

Name Role Address
STIEGLITZ, DAVID V President 12965 SPICEBERRY CIRCLE S, SPICEBERRY, FL 32246

Director

Name Role Address
STIEGLITZ, DAVID V Director 12965 SPICEBERRY CIRCLE S, SPICEBERRY, FL 32246
STIEGLITZ, MELANIE K Director 12965 SPICEBERRY CIRCLE S, JACKSONVILLE, FL 32246

Secretary

Name Role Address
STIEGLITZ, MELANIE K Secretary 12965 SPICEBERRY CIRCLE S, JACKSONVILLE, FL 32246

Treasurer

Name Role Address
STIEGLITZ, MELANIE K Treasurer 12965 SPICEBERRY CIRCLE S, JACKSONVILLE, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037888 OASIS SENIOR ADVISORS ACTIVE 2015-04-15 2025-12-31 No data 12965 SPICEBERRY CIRCLE S, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-09-04 FIRST COAST SENIOR ADVISORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State