Entity Name: | FLAGLER FAIRCHILD OAKS HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Jul 1997 (28 years ago) |
Document Number: | N97000003801 |
FEI/EIN Number | 59-3482608 |
Address: | 1898 South Clyde Morris Blvd, Suite #380, Daytona Beach, FL 32119 |
Mail Address: | 1898 South Clyde Morris Blvd, Suite #380, Daytona Beach, FL 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wimmer Community Association Management, Inc | Agent | 1898 South Clyde Morris Blvd, Suite #380, Daytona Beach, FL 32119 |
Name | Role | Address |
---|---|---|
Crosby, Cody | Director | 1898 South Clyde Morris Blvd., Suite #380 Daytona Beach, FL 32119 |
Name | Role | Address |
---|---|---|
Fufidio, Walter | President | 1898 South Clyde Morris Blvd, Suite #380 Daytona Beach, FL 32119 |
Name | Role | Address |
---|---|---|
Lancia, Giulio | Vice President | 1898 South Clyde Morris Blvd, Suite #380 Daytona Beach, FL 32119 |
Name | Role | Address |
---|---|---|
Buck, Belinda | Secretary | 1898 South Clyde Morris Blvd, Suite #380 Daytona Beach, FL 32119 |
Name | Role | Address |
---|---|---|
Coyne, Thomas | Treasurer | 1898 South Clyde Morris Blvd, Suite #380 Daytona Beach, FL 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 1898 South Clyde Morris Blvd, Suite #380, Daytona Beach, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-16 | 1898 South Clyde Morris Blvd, Suite #380, Daytona Beach, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 1898 South Clyde Morris Blvd, Suite #380, Daytona Beach, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | Wimmer Community Association Management, Inc | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State