Entity Name: | FLAGLER SHERIFF'S PAL, 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: | 15 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2022 (3 years ago) |
Document Number: | N13000002544 |
FEI/EIN Number |
46-2287604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 East Drain Street, Bunnell, FL, 32110, US |
Mail Address: | 14 Palm Harbor Village Way W, Bunnell, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Jennifer Command | Exec | 14 Palm Harbor Village Way W, Palm Coast, FL, 32110 |
Convery Jonathan Mr | CPA | 50 Leanni Way Ste, Palm Coast, FL, 32137 |
Erlandson Arthur Mrs. | PAL | 14 Palm Harbor Village Way W, Palm Coast, FL, 32137 |
Doughney Matthew Command | Director | 901 East Moody Blvd, Bunnell, FL, 32110 |
Williams Terry Mrs. | Treasurer | 8 Kankakee Trail, Palm Coast, FL, 32164 |
Houslander Amanda | Secretary | 14 Palm Harbor Village Way W, Palm Coast, FL, 32137 |
Erlandson Arthur JJr. | Agent | 14 Palm Harbor Village Way W, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 206 East Drain Street, Bunnell, FL 32110 | - |
REINSTATEMENT | 2022-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-24 | 206 East Drain Street, Bunnell, FL 32110 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-24 | Erlandson , Arthur Joseph, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-24 | 14 Palm Harbor Village Way W, Palm Coast, FL 32137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2013-05-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-08 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State