Search icon

MAIN STREET BARTOW, INCORPORATED

Company Details

Entity Name: MAIN STREET BARTOW, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Nov 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2004 (20 years ago)
Document Number: N06385
FEI/EIN Number 59-2618876
Address: 180 S Central Ave, BARTOW, FL 33830
Mail Address: P O BOX 1351, BARTOW, FL 33831
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Holcomb, Linda K Agent 180 S Central Ave, BARTOW, FL 33830

President

Name Role Address
Walker, Jennie President 222 St Rd 60 E, Lake Wales, FL 33853

Director

Name Role Address
Holcomb, Linda K Director 180 S Central Ave, Bartow, FL 33830
Wall, Sherri Director 155 S Central Ave, Bartow, FL 33830
Bohde, Denise Director 1130 Radio Rd, Bar, FL 33830
Stevens, Chase Director 897 E Lemon St, BARTOW, FL 33830
Wilmot, Marie Director 1855 W Main St, Bartow, FL 33830
Wells, Deborah Director 205 E Main Street, Bartow, FL 33830
Brannen, Nicole Director P O BOX 1883, BARTOW, FL 33831
Medley, Shannon Director 4700 Research Way, Lakeland, FL 33805

Vice President

Name Role Address
Murray, Tony Vice President 1105 Lee Ave, Bartow, FL 33830

Treasurer

Name Role Address
Smith, Sherry Treasurer 1875 W. Main St., Bartow, FL 33830

Secretary

Name Role Address
Williams, Jeri Secretary 360 E. Vine St, Bartow, FL 33830

Executive Secretary

Name Role Address
Shuff, Kristin Executive Secretary P O BOX 1351, BARTOW, FL 33831

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-24 Holcomb, Linda K No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 180 S Central Ave, BARTOW, FL 33830 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 180 S Central Ave, BARTOW, FL 33830 No data
NAME CHANGE AMENDMENT 2004-10-27 MAIN STREET BARTOW, INCORPORATED No data
CHANGE OF MAILING ADDRESS 1996-01-29 180 S Central Ave, BARTOW, FL 33830 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State