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 |
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 |
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 | - |
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