Entity Name: | HURST & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jun 2019 (6 years ago) |
Document Number: | P19000051585 |
FEI/EIN Number | 32-0605048 |
Address: | 42 HOPETOWN CT, ST. AUGUSTINE, FL, 32092-1117, US |
Mail Address: | 42 HOPETOWN CT, ST. AUGUSTINE, FL, 32092-1117, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURST SHANE | Agent | 42 Hopetown Ct, St Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
HURST SHANE | President | 42 Hopetown Court, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
HURST SHANE | Director | 42 Hopetown Court, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
HURST SHANE | Treasurer | 42 Hopetown Court, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
Hurst Bailie | Vice President | 42 Hopetown Ct, St Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
OFSEUR PIERCE | Secretary | 469 Aspen Leaf Dr., Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-17 | 42 Hopetown Ct, St Augustine, FL 32092 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 42 HOPETOWN CT, ST. AUGUSTINE, FL 32092-1117 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 42 HOPETOWN CT, ST. AUGUSTINE, FL 32092-1117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-05-01 |
Domestic Profit | 2019-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State