Search icon

CARPENTER'S CAMPERS, INC.

Company Details

Entity Name: CARPENTER'S CAMPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 1971 (54 years ago)
Document Number: 384383
FEI/EIN Number 59-1355521
Address: 8450 PENSACOLA BLVD, PENSACOLA, FL 32534
Mail Address: 8450 PENSACOLA BLVD, PENSACOLA, FL 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
CARPENTER, CHRISTINA Agent 305 W. DETROIT BLVD., PENSACOLA, FL 32534

Secretary

Name Role Address
VALANZANO, JOSEPH J Secretary 2209 KINGFISHER CT, PENSACOLA, FL 32534

Treasurer

Name Role Address
VALANZANO, JOSEPH J Treasurer 2209 KINGFISHER CT, PENSACOLA, FL 32534

President

Name Role Address
CARPENTER, MARSHALL OIII President 7761 Petersen Pint Blvd, Milton, FL 32583

Chief Executive Officer

Name Role Address
CARPENTER, MARSHALL OIII Chief Executive Officer 7761 Petersen Pint Blvd, Milton, FL 32583

Director

Name Role Address
CARPENTER, TRACEY O Director 7761 Petersen Point Blvd, Milton, FL 32583

Asst. Secretary

Name Role Address
Carpenter , Marshall O, IV Asst. Secretary 2840 Eclipse Lane, Pensacola, FL 32514

Asst. Treasurer

Name Role Address
Carpenter, Austin J Asst. Treasurer 81 Cyrilla Court, Pensacola, FL 32506

Vice President

Name Role Address
Carpenter, Collin R Vice President 8324 Gardenia Circle, Pensacola, FL 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105069 AQUA C MARINE EXPIRED 2014-10-16 2019-12-31 No data 8450 PENSACOLA BLVD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 305 W. DETROIT BLVD., PENSACOLA, FL 32534 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 CARPENTER, CHRISTINA No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 8450 PENSACOLA BLVD, PENSACOLA, FL 32534 No data
CHANGE OF MAILING ADDRESS 2000-05-02 8450 PENSACOLA BLVD, PENSACOLA, FL 32534 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-12-18
AMENDED ANNUAL REPORT 2017-08-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State