Search icon

FLAGLERLIVE.COM, INC.

Company Details

Entity Name: FLAGLERLIVE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
TRISTAM PIERRE Agent 33 POSTMAN LANE, PALM COAST, FL, 32164

Director

Name Role Address
TRISTAM PIERRE Director 33 POSTMAN LANE, PALM COAST, FL, 32164
Robinson Steve Director 18 MAHOE DR N, Palm Coast, FL, 32137
Wilson George M Director 1 Waywell Place, Palm Coast, FL, 32164

Chairman

Name Role Address
SHAPIRO MERRILL Chairman 58 MOUNT VERNON LANE, PALM COAST, FL, 32164

Treasurer

Name Role Address
Tristam Cheryl Treasurer 33 POSTMAN LANE, PALM COAST, FL, 32164

Mr

Name Role Address
Pollinger John Mr 944 Stone Lake Dr, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-30 33 POSTMAN LANE, PALM COAST, FL 32164 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State