Search icon

FLAGLER-WHITEHALL PROFESSIONAL PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER-WHITEHALL PROFESSIONAL PARK 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: 26 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2011 (14 years ago)
Document Number: N08000006112
FEI/EIN Number 263398965

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

Address: 101 WHITEHALL DRIVE, SUITE 101, ST AUGUSTINE, FL, 32086
Mail Address: 5455 A1A South, ST AUGUSTINE, FL, 32080, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giacomo Joseph President 5455 A1A South, ST AUGUSTINE, FL, 32080
Vannsuppa Billy Treasurer 5455 A1A South, ST AUGUSTINE, FL, 32080
Roark Ken Vice President 5455 A1A South, ST AUGUSTINE, FL, 32080
McGetrick Joanna Secretary 5455 A1A South, ST AUGUSTINE, FL, 32080
Ott Melody Director 5455 A1A South, ST AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-06 101 WHITEHALL DRIVE, SUITE 101, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 5455 A1A South, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2015-04-28 MAY Management Services, Inc -
AMENDMENT 2011-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 101 WHITEHALL DRIVE, SUITE 101, ST AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000060752 TERMINATED 1000000648774 ST JOHNS 2014-12-15 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State