Search icon

THE FLAGLER HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLAGLER HOUSE CONDOMINIUM 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: 31 May 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: N03049
FEI/EIN Number 650070910

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

Address: Vesta Property Services, 7000 W Atlantic Ave, Delray Beach, FL, 33446, US
Mail Address: Vesta Property Services, 7000 W Atlantic Ave, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITSAY CHARLYNE Vice President Vesta Property Services, Delray Beach, FL, 33446
Gershberg Danielle President Vesta Property Services, Delray Beach, FL, 33446
GUERIN JOSEPH Secretary Vesta Property Services, Delray Beach, FL, 33446
GRUBHAM CLAY Director Vesta Property Services, Delray Beach, FL, 33446
PAVLOS JOHN Director Vesta Property Services, Delray Beach, FL, 33446
CITTADINO STASI Director Vesta Property Services, Delray Beach, FL, 33446
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 Vesta Property Services, 7000 W Atlantic Ave, SUITE 200, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2024-02-27 Vesta Property Services, 7000 W Atlantic Ave, SUITE 200, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2022-04-25 IGLESIAS LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 15800 PINES BLVD., SUITE 300, PEMBROKE PINES, FL 33027 -
AMENDMENT 2016-09-06 - -
AMENDMENT 2016-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
Amendment 2016-09-06
Amendment 2016-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State