Search icon

JENKINS DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: JENKINS DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 30 Apr 1975 (50 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 07 Feb 1977 (48 years ago)
Document Number: 834275
FEI/EIN Number 520695942

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

Address: 701 US #1, SUITE 402, NORTH PALM BEACH, FL, 33408
Mail Address: 701 US #1, SUITE 402, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
JENKINS VIRGINIA L. Vice President 10904 HAYES LANDING RD, BERLIN, MD, 21811
JENKINS VIRGINIA L. Director 10904 HAYES LANDING RD, BERLIN, MD, 21811
JENKINS CHARLES R Chairman 10948 NEWPORT FARMS DRIVE, BERLIN, MD, 21811
MCBANE MARGIE E Secretary POB 572, Ocean City, MD, 21843
MCBANE MARGIE E Treasurer POB 572, Ocean City, MD, 21843
MCBANE MARGIE E Director POB 572, Ocean City, MD, 21843
JONES MICHAEL H President 25 WILLOW WAY, BERLIN, MD, 21811
JONES MICHAEL H Director 25 WILLOW WAY, BERLIN, MD, 21811
JENKINS LAURA R Vice President 10948 NEWPORT FARMS DR, BERLIN, MD, 21811
JENKINS LAURA R Director 10948 NEWPORT FARMS DR, BERLIN, MD, 21811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1982-08-24 701 US #1, SUITE 402, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 1982-08-24 701 US #1, SUITE 402, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 1982-08-24 701 US #1 STE 402, NORTH PALM BEACH, FL 33408 -
EVENT CONVERTED TO NOTES 1977-02-07 - -
EVENT CONVERTED TO NOTES 1976-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State