Search icon

FLAGLER COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER COVE HOMEOWNERS ASSOCIATION, 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: 08 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2000 (25 years ago)
Document Number: N93000000640
FEI/EIN Number 650477559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1601-1607 FLAGLER BLVD., LAKE PARK, FL, 33403, US
Mail Address: 1607 FLAGLER BLVD., LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN-DESTACHE CONNIE Director 1607 FLAGLER BLVD., LAKE PARK, FL, 33403
LYNN-DESTACHE CONNIE Agent 1607 FLAGLER BLVD, LAKE PARK, FL, 33403
LYNN-DESTACHE CONNIE President 1607 FLAGLER BLVD., LAKE PARK, FL, 33403
HAM SAVANNA Secretary 1601 FLAGLER BLVD, LAKE PARK, FL, 33403
HAM SAVANNA Director 1601 FLAGLER BLVD, LAKE PARK, FL, 33403
RAJKOVICH TOM Vice President 1603 FLAGLER BLVD, LAKE PARK, FL, 33403
RAJKOVICH MARCIA Treasurer 1603 FLAGLER BLVD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-26 1601-1607 FLAGLER BLVD., LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-20 1607 FLAGLER BLVD, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2001-04-20 LYNN-DESTACHE, CONNIE -
REINSTATEMENT 2000-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 1601-1607 FLAGLER BLVD., LAKE PARK, FL 33403 -
REINSTATEMENT 1995-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State