Detail by Entity Name

Florida Not For Profit Corporation

FLAGLER CENTER OWNERS ASSOCIATION, INC.

Filing Information
N00000004935 20-0339359 07/25/2000 FL ACTIVE AMENDMENT AND NAME CHANGE 11/04/2002 NONE
Principal Address
450 State Road 13 North
c/o Greenwise Management & Consulting
Suite 106-228
St Johns, FL 32259

Changed: 09/12/2023
Mailing Address
450 State Road 13 North
c/o Greenwise Management & Consulting
Suite 106-228
St Johns, FL 32259

Changed: 09/12/2023
Registered Agent Name & Address BAKER, ALEX BRIAN, Jr.
450 State Road 13 North
c/o Greenwise Management & Consulting
Suite 106-228
St Johns, FL 32259

Name Changed: 09/12/2023

Address Changed: 09/12/2023
Officer/Director Detail Name & Address

Title Director, President

HALL, BARRY
450 State Road 13 North
c/o Greenwise Management & Consulting
Suite 106-228
St Johns, FL 32259

Title VP

BLOCK, JUSTIN
450 State Road 13 North
c/o Greenwise Management & Consulting
Suite 106-228
St Johns, FL 32259

Title Director, Treasurer

REED, HILLARY
450 State Road 13 North
c/o Greenwise Management & Consulting
Suite 106-228
St Johns, FL 32259

Title Director, Secretary

SHARKEY, RICHARD
450 State Road 13 North
c/o Greenwise Management & Consulting
Suite 106-228
St Johns, FL 32259

Title Other

Baker, Alex Brian, Jr.
450 State Road 13 North
c/o Greenwise Management & Consulting
Suite 106-228
St Johns, FL 32259

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 09/12/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- Reg. Agent Change View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
11/04/2002 -- Amendment and Name Change View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
07/25/2000 -- Domestic Non-Profit View image in PDF format