Search icon

FLAGLER SPORTS & CONSERVATION ASSOCIATION, INC.

Company Details

Entity Name: FLAGLER SPORTS & CONSERVATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2001 (24 years ago)
Document Number: N01000000642
FEI/EIN Number 593727396
Address: 1290 CR 90 E, BUNNELL, FL, 32110
Mail Address: PO BOX 156, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Canfield Steven JMr. Agent 8 Woodglen Pl., Palm Coast, FL, 32164

Secretary

Name Role Address
Gore Linda Secretary PO BOX 156, BUNNELL, FL, 32110

Vice President

Name Role Address
Bull David Vice President Boix 156, Bunnell, FL, 32110

Gove

Name Role Address
Costello Donald TJr. Gove 81 Burbank Dr, PALM COAST, FL, 32137

2nd

Name Role Address
Rosenberg Steve 2nd PO BOX 156, BUNNELL, FL, 32110

President

Name Role Address
CANFIELD STEVE President 8 WOODGLEN PLACE, PALM COAST, FL, 32164

Treasurer

Name Role Address
Collins Randy M Treasurer 1531 N Ocean Shore Blvd, Flagler Beach, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007918 FLAGLER GUN & ARCHERY CLUB ACTIVE 2016-01-21 2026-12-31 No data PO BOX 156, BUNNELL, FL, 32110
G09007900082 FLAGLER GUN AND ARCHERY CLUB EXPIRED 2009-01-07 2014-12-31 No data P.O.BOX 351221, PALM COAST, FL, 32135-1221
G09007900097 FLAGLER GUN CLUB EXPIRED 2009-01-07 2014-12-31 No data P.O.BOX 351221, PALM COAST, FL, 32135-1221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-22 Canfield, Steven J, Mr. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 8 Woodglen Pl., Palm Coast, FL 32164 No data
CHANGE OF MAILING ADDRESS 2012-02-16 1290 CR 90 E, BUNNELL, FL 32110 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 1290 CR 90 E, BUNNELL, FL 32110 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State