Entity Name: | FLANDERS G ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 1977 (48 years ago) |
Document Number: | 740531 |
FEI/EIN Number |
591819234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WILSON MANAGEMENT, 1300 NW 17TH AVE STE 270, Delray Beach, FL, 33445, US |
Mail Address: | C/O WILSON MANAGEMENT, 1300 NW 17TH AVE STE 270, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
LEFKOWITZ BONNIE | President | C/O WILSON MANAGEMENT, Delray Beach, FL, 33445 |
Pasini Tulio | Treasurer | C/O WILSON MANAGEMENT, Delray Beach, FL, 33445 |
Jacobs Barbara | Secretary | C/O WILSON MANAGEMENT, Delray Beach, FL, 33445 |
Spilfogel Stuart | Vice President | C/O WILSON MANAGEMENT, Delray Beach, FL, 33445 |
Davis Janet | Director | C/O WILSON MANAGEMENT, Delray Beach, FL, 33445 |
Maniscalo Lorene | Director | C/O WILSON MANAGEMENT, Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | Associated Corporate Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | C/O WILSON MANAGEMENT, 1300 NW 17TH AVE STE 270, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | C/O WILSON MANAGEMENT, 1300 NW 17TH AVE STE 270, Delray Beach, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State