Search icon

FLAGLER CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER CENTER OWNERS 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: 25 Jul 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2002 (22 years ago)
Document Number: N00000004935
FEI/EIN Number 20-0339359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 State Road 13 North, c/o Greenwise Management & Consulting, St Johns, FL, 32259, US
Mail Address: 450 State Road 13 North, c/o Greenwise Management & Consulting, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL BARRY Director 450 State Road 13 North, St Johns, FL, 32259
SHARKEY RICHARD Director 450 State Road 13 North, St Johns, FL, 32259
REED HILLARY Director 450 State Road 13 North, St Johns, FL, 32259
Baker Alex BJr. Othe 450 State Road 13 North, St Johns, FL, 32259
BLOCK JUSTIN Vice President 450 State Road 13 North, St Johns, FL, 32259
BAKER ALEX BJr. Agent 450 State Road 13 North, St Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 450 State Road 13 North, c/o Greenwise Management & Consulting, Suite 106-228, St Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-09-12 450 State Road 13 North, c/o Greenwise Management & Consulting, Suite 106-228, St Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2023-09-12 BAKER, ALEX BRIAN, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 450 State Road 13 North, c/o Greenwise Management & Consulting, Suite 106-228, St Johns, FL 32259 -
AMENDMENT AND NAME CHANGE 2002-11-04 FLAGLER CENTER OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State