Entity Name: | THE FLAGLER COUNTY DRUG COURT FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Nov 2009 (15 years ago) |
Document Number: | N09000010687 |
FEI/EIN Number | 271349987 |
Address: | 55 Black Alder Drive, Palm Coast, FL, 32137, US |
Mail Address: | 55 Black Alder Drive, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feldbauer Michael B | Agent | 55 Black Alder Drive, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Feldbauer Michael B | Director | 55 Black Alder Drive, Palm Coast, FL, 32137 |
Schattner Kimberyly | Director | 74 Freemont Turn, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Williams Lowe Lizzette | Member | 237 North CR 115, Bunnell, FL, 32110 |
Renee DeAngelist | Member | 6 Point Doral Ct, Palm Coast, FL, 32137 |
Janvier Edwin D | Member | 15 Flaxton Lane, Palm Coast, FL, 32137 |
Lowe Alan B | Member | 47 Collingwood Lane, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Schattner Kimberyly | Vice President | 74 Freemont Turn, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Feldbauer Michael B | President | 55 Black Alder Drive, Palm Coast, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000012890 | HOPE | ACTIVE | 2022-02-01 | 2027-12-31 | No data | 55 BLACK ALDER DR, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 55 Black Alder Drive, Palm Coast, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 55 Black Alder Drive, Palm Coast, FL 32137 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | Feldbauer, Michael B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 55 Black Alder Drive, Palm Coast, FL 32137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State