Entity Name: | FLAGLER COUNTY - PALM COAST HOMEBUILDERS 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: | 08 Oct 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | N05515 |
FEI/EIN Number |
592472409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4863 PALM COAST PARKWAY, NW, SUITE 1, PALM COAST, FL, 32137, US |
Mail Address: | 4863 PALM COAST PARKWAY, NW, SUITE 1, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long Annamaria | Chief Executive Officer | 4863 Palm Coast Parkway NW, PALM COAST, FL, 32137 |
Lisa Stewart | Director | 4863 PALM COAST PARKWAY, NW, PALM COAST, FL, 32137 |
Centofanti Jaclyn | Director | 4863 PALM COAST PARKWAY, NW, PALM COAST, FL, 32137 |
Barrick Robbie | Director | 4863 PALM COAST PARKWAY, NW, PALM COAST, FL, 32137 |
Long Annamaria E | Agent | 4863 PALM COAST PARKWAY, NW, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-04 | Long, Annamaria Executive Officer | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 4863 PALM COAST PARKWAY, NW, SUITE 1, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 4863 PALM COAST PARKWAY, NW, SUITE 1, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 4863 PALM COAST PARKWAY, NW, SUITE 1, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State