Search icon

FLAGLER COUNTY CHAMBER FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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