Search icon

THE FLAGLER COUNTY DRUG COURT FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
Feldbauer Michael B Agent 55 Black Alder Drive, Palm Coast, FL, 32137

Director

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

Member

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

Vice President

Name Role Address
Schattner Kimberyly Vice President 74 Freemont Turn, Palm Coast, FL, 32137

President

Name Role Address
Feldbauer Michael B President 55 Black Alder Drive, Palm Coast, FL, 32137

Fictitious Names

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

Events

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

Documents

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