Entity Name: | FLAGLERLIVE.COM, 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: | 18 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | N10000004927 |
FEI/EIN Number |
272691938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 POSTMAN LANE, PALM COAST, FL, 32164 |
Mail Address: | PO BOX 354623, PALM COAST, FL, 32135 |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRISTAM PIERRE | Director | 33 POSTMAN LANE, PALM COAST, FL, 32164 |
SHAPIRO MERRILL | Chairman | 58 MOUNT VERNON LANE, PALM COAST, FL, 32164 |
Robinson Steve | Director | 18 MAHOE DR N, Palm Coast, FL, 32137 |
Tristam Cheryl | Treasurer | 33 POSTMAN LANE, PALM COAST, FL, 32164 |
Wilson George M | Director | 1 Waywell Place, Palm Coast, FL, 32164 |
Pollinger John | Mr | 944 Stone Lake Dr, Ormond Beach, FL, 32174 |
TRISTAM PIERRE | Agent | 33 POSTMAN LANE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 33 POSTMAN LANE, PALM COAST, FL 32164 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000242959 | TERMINATED | 1000000394461 | FLAGLER | 2013-01-18 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State