Search icon

CARTERS CORNER COMMUNITY SERVICES INC.

Company Details

Entity Name: CARTERS CORNER COMMUNITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Document Number: N15000008112
FEI/EIN Number 47-4673336
Address: 1349 E. Lafayette St, TALLAHASSEE, FL, 32310, US
Mail Address: 1349 E Lafayette St, TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER SAMUEL LJR Agent 1204 TAMPA DR, TALLAHASSEE, FL, 32311

President

Name Role Address
Daigle Meghan President 4507 Argyle Lane, Tallahassee, FL, 32309

Vice President

Name Role Address
Carter Timothy Vice President 8245 Blackjack Rd, Tallahassee, FL, 32305

Treasurer

Name Role Address
Sinclair Ralph Treasurer 105 Knollwood Dr, Americus, GA, 31709

Secretary

Name Role Address
Johnson William Secretary 122 SW 62nd, Gainesville, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091258 247 DADS FLORIDA ALUMNI CHAPTER ACTIVE 2022-08-02 2027-12-31 No data 1349 E LAFAYETTE ST, TALLAHASSEE, FL, 32310
G20000004445 BALLERS ELITE ALL STARS ACTIVE 2020-01-09 2025-12-31 No data 1204 TAMPA DR, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1349 E. Lafayette St, Middle Sec., TALLAHASSEE, FL 32310 No data
CHANGE OF MAILING ADDRESS 2023-03-06 1349 E. Lafayette St, Middle Sec., TALLAHASSEE, FL 32310 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State