Search icon

FLAGLER FAIRCHILD OAKS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER FAIRCHILD OAKS 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: 02 Jul 1997 (28 years ago)
Document Number: N97000003801
FEI/EIN Number 593482608

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

Address: 1898 South Clyde Morris Blvd, Daytona Beach, FL, 32119, US
Mail Address: 1898 South Clyde Morris Blvd, Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crosby Cody Director 1898 South Clyde Morris Blvd., Daytona Beach, FL, 32119
Fufidio Walter President 1898 South Clyde Morris Blvd, Daytona Beach, FL, 32119
Lancia Giulio Vice President 1898 South Clyde Morris Blvd, Daytona Beach, FL, 32119
Coyne Thomas Treasurer 1898 South Clyde Morris Blvd, Daytona Beach, FL, 32119
Wimmer Community Association Management, I Agent 1898 South Clyde Morris Blvd, Daytona Beach, FL, 32119
Buck Belinda Secretary 1898 South Clyde Morris Blvd, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 1898 South Clyde Morris Blvd, Suite #380, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2023-01-16 1898 South Clyde Morris Blvd, Suite #380, Daytona Beach, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 1898 South Clyde Morris Blvd, Suite #380, Daytona Beach, FL 32119 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Wimmer Community Association Management, Inc -

Documents

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 Apr 2025

Sources: Florida Department of State