Search icon

FLAGLER VILLAGE IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAGLER VILLAGE IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2003 (22 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: N03000010499
FEI/EIN Number 522419886

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

Address: 3020 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3020 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellis James F President 3020 NE 32nd Avenue, Fort Lauderdale, FL, 33308
Hooper Alan Vice President 3020 NE 32nd Avenue, Fort Lauderdale, FL, 33308
Motwani Dev Secretary 3020 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308
Hofbauer Lutz Director 3020 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308
Hudson Steve Director 3020 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308
Ladd Charles F Director 3020 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308
Ellis James F Agent 3020 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
AMENDMENT 2015-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 3020 NE 32nd Avenue, SUITE 110, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2013-04-24 3020 NE 32nd Avenue, Suite 110, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2013-04-24 Ellis, James F -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 3020 NE 32nd Avenue, Suite 110, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2012-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-18
Amendment 2015-07-27
ANNUAL REPORT 2015-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State