Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SERTOMA CLUB OF ST. AUGUSTINE, INC.
Filing Information
N27334
59-2424633
07/11/1988
FL
ACTIVE
REINSTATEMENT
09/14/2000
Principal Address
Changed: 03/22/2021
6301 Cypress Dr N
SAINT AUGUSTINE, FL 32095
SAINT AUGUSTINE, FL 32095
Changed: 03/22/2021
Mailing Address
Changed: 02/02/2001
P.O. BOX 804
ST AUGUSTINE, FL 32085
ST AUGUSTINE, FL 32085
Changed: 02/02/2001
Registered Agent Name & Address
MITCHELL, DALE M
Name Changed: 03/22/2021
Address Changed: 03/22/2021
6301 Cypress Dr N
SAINT AUGUSTINE, FL 32095
SAINT AUGUSTINE, FL 32095
Name Changed: 03/22/2021
Address Changed: 03/22/2021
Officer/Director Detail
Name & Address
Title Treasurer
LAYNE, MARTIN
Title Secretary
MITCHELL, DALE
Title VP
Beisiada, Susan
Title President
Burney, Candy
Title Chairman
Salgado, Bob
Title Director
Walden, Ellen
Title Director
Schroeder, Dirk
Title Director
Kuehne, Lynne
Title Director
WILLIAMS, ALFON
Title Treasurer
LAYNE, MARTIN
4935 COQUNIA CROSSING DR
ELKTON, FL 32033
ELKTON, FL 32033
Title Secretary
MITCHELL, DALE
6301 CYPRESS DRIVE NORTH
ST AUGUSTINE, FL 32095
ST AUGUSTINE, FL 32095
Title VP
Beisiada, Susan
5240 Broadway Road
Hastings, FL 32145
Hastings, FL 32145
Title President
Burney, Candy
2545 DEERWOOD LN
Saint Augustine, FL 32084
Saint Augustine, FL 32084
Title Chairman
Salgado, Bob
315 Islander Circle
Saint Augustine, FL 32080
Saint Augustine, FL 32080
Title Director
Walden, Ellen
4628 Peele Street
Elkton, FL 32033
Elkton, FL 32033
Title Director
Schroeder, Dirk
428 Gallardo Circle
Saint Augustine, FL 32086
Saint Augustine, FL 32086
Title Director
Kuehne, Lynne
18 A Street, Apt C
Saint Augustine, FL 32080
Saint Augustine, FL 32080
Title Director
WILLIAMS, ALFON
4872 LAS FLORAS CT
ELKTON, FL 32033
ELKTON, FL 32033
Annual Reports
Report Year | Filed Date |
2022 | 01/06/2022 |
2023 | 02/06/2023 |
2024 | 01/17/2024 |
Document Images