Detail by Officer/Registered Agent Name

Florida Limited Partnership

ST. AUGUSTINE MOB, LTD.

Filing Information
A96000001018 59-3397507 05/30/1996 FL INACTIVE LP CERTIFICATE OF DISSOLUTION 08/14/2023 10/19/2022
Principal Address
3599 UNIVERSITY BLVD., SOUTH
JACKSONVILLE, FL 32216

Changed: 04/27/2009
Mailing Address
3599 UNIVERSITY BLVD., SOUTH
JACKSONVILLE, FL 32216

Changed: 04/27/2009
Registered Agent Name & Address URS AGENTS, LLC
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 10/19/2022

Address Changed: 08/19/2020
General Partner Detail Name & Address

Document Number J51032

GH MEDICAL SERVICES, INC.
3599 UNIVERSITY BLVD., SOUTH
JACKSONVILLE, FL 32216

Annual Reports
Report YearFiled Date
2020 04/03/2020
2021 03/30/2021
2022 10/19/2022

Document Images
08/14/2023 -- LP Certificate of Dissolution View image in PDF format
10/19/2022 -- REINSTATEMENT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
08/19/2020 -- Reg. Agent Change View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/07/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
12/02/1998 -- Amended and Restated Certific View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
10/03/1997 -- AMENDED AND RESTATED CERTIF View image in PDF format
03/28/1997 -- CONTRIBUTION CHANGE View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
05/30/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format