Search icon

THE CARTER-JENKINS CENTER, INC.

Company Details

Entity Name: THE CARTER-JENKINS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jul 2000 (25 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 11 Jul 2001 (24 years ago)
Document Number: N00000004478
FEI/EIN Number 593659141
Address: C/O FRANCES MARTON, 1325 WEST FLETCHER AVENUE, TAMPA, FL, 33612
Mail Address: C/O FRANCES MARTON, 1325 WEST FLETCHER AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTON FRANCES Agent 1325 WEST FLETCHER AVE., TAMPA, FL, 33612

President

Name Role Address
MARTON FRANCES President 1325 W FLETCHER AVE, TAMPA, FL, 33612

Director

Name Role Address
MARTON FRANCES Director 1325 W FLETCHER AVE, TAMPA, FL, 33612
JENKINS JANE Director 1429 FAIRHAVEN DR, LAKELAND, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-23 MARTON, FRANCES No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-07-11 THE CARTER-JENKINS CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-11 C/O FRANCES MARTON, 1325 WEST FLETCHER AVENUE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2001-07-11 C/O FRANCES MARTON, 1325 WEST FLETCHER AVENUE, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-11 1325 WEST FLETCHER AVE., TAMPA, FL 33612 No data
AMENDMENT 2000-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State