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 |
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 |
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 | - | - |
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