Entity Name: | FLAGLER COUNTY CHAMBER FOUNDATION, 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: | 21 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N05000004154 |
FEI/EIN Number |
202745914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 AIRPORT ROAD, SUITE C, PALM COAST, FL, 32164, US |
Mail Address: | 20 AIRPORT ROAD, SUITE C, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stafford Aimee | President | 20 AIRPORT ROAD SUITE C, PALM COAST, FL, 32164 |
Chiumento, III Michael | Vice Chairman | 145 City Place, Palm Coast, FL, 32164 |
Chiumento, Selis, Dwyer P.L. | Agent | 145 CITY PLACE, PALM COAST, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100526 | THE FOUNDATION FOR FLAGLER'S FUTURE | EXPIRED | 2015-10-01 | 2020-12-31 | - | 20 AIRPORT ROAD SUITE C, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Chiumento, Selis, Dwyer P.L. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 20 AIRPORT ROAD, SUITE C, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 20 AIRPORT ROAD, SUITE C, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 145 CITY PLACE, SUITE 301, PALM COAST, FL 32164 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-07-19 |
ANNUAL REPORT | 2018-03-15 |
AMENDED ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State