Search icon

WEST BARTOW FRONT PORCH REVITALIZATION COUNCIL INC.

Company Details

Entity Name: WEST BARTOW FRONT PORCH REVITALIZATION COUNCIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N02000004727
FEI/EIN Number 010662412
Address: 925 WEST POLK ST, BARTOW, FL, 33830
Mail Address: P.O. BOX 726, BARTOW, FL, 33831
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS RUFUS Agent 925 POLK STREET, BARTOW, FL, 33830

Director

Name Role Address
Watkins Marilyn Director 620 Baker Avenue, Bartow, FL, 33830
Burgess Bettie Director 700 Baker Avenue, Bartow, FL, 33830
Jenkins Teresa R Director 515 Battle Avenue, Bartow, FL, 33830

Treasurer

Name Role Address
STEPHENS ROLAND C Treasurer 1340 DOROTHY STREET, BARTOW, FL, 33830

Vice Chairman

Name Role Address
Graham-Gilliam Jacquelyn Vice Chairman 975 Bee Avenue, BARTOW, FL, 33830

Chairman

Name Role Address
Stephens Rufus Chairman 750 Baker Avenue, Bartow, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-17 STEPHENS, RUFUS No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 925 POLK STREET, BARTOW, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 925 WEST POLK ST, BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 2003-06-02 925 WEST POLK ST, BARTOW, FL 33830 No data

Documents

Name Date
Off/Dir Resignation 2016-12-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State