Search icon

SHOPPES OF FLAGLER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SHOPPES OF FLAGLER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 2000 (24 years ago)
Document Number: N00000006662
FEI/EIN Number 593674987
Address: 417 FLAGLER, NEW SMYRNA BEACH, FL, 32169
Mail Address: 417 FLAGLER, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PESTINE SHELLY Agent 421 FLAGLER, NEW SMYRNA BEACH, FL, 32169

President

Name Role Address
PESTINE SHELLY President 446 Bouchelle Dr, NEW SMYRNA BEACH, FL, 32169

Director

Name Role Address
PESTINE SHELLY Director 446 Bouchelle Dr, NEW SMYRNA BEACH, FL, 32169
COLLISON RICHARD Director 635 YUPON AVENUE, NEW SMYRNA BEACH, FL, 32169
WALTERS MARILEE Director 417 FLAGLER, NEW SMYRNA BEACH, FL, 32169

Vice President

Name Role Address
COLLISON RICHARD Vice President 635 YUPON AVENUE, NEW SMYRNA BEACH, FL, 32169

Treasurer

Name Role Address
WALTERS MARILEE Treasurer 417 FLAGLER, NEW SMYRNA BEACH, FL, 32169

Secretary

Name Role Address
Gilbert 111 Earl c Secretary 4929 Murphys Grade Road, Angels Camp, CA, 95222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-09-24 417 FLAGLER, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2001-09-24 417 FLAGLER, NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2001-09-24 PESTINE, SHELLY No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-24 421 FLAGLER, NEW SMYRNA BEACH, FL 32169 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State