Entity Name: | CARTERS CORNER COMMUNITY SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 20 Aug 2015 (10 years ago) |
Document Number: | N15000008112 |
FEI/EIN Number |
47-4673336
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Daigle Meghan | President | 4507 Argyle Lane, Tallahassee, FL, 32309 |
Carter Timothy | Vice President | 8245 Blackjack Rd, Tallahassee, FL, 32305 |
Sinclair Ralph | Treasurer | 105 Knollwood Dr, Americus, GA, 31709 |
Johnson William | Secretary | 122 SW 62nd, Gainesville, FL, 32607 |
CARTER SAMUEL LJR | Agent | 1204 TAMPA DR, TALLAHASSEE, FL, 32311 |
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 | - | 1349 E LAFAYETTE ST, TALLAHASSEE, FL, 32310 |
G20000004445 | BALLERS ELITE ALL STARS | ACTIVE | 2020-01-09 | 2025-12-31 | - | 1204 TAMPA DR, TALLAHASSEE, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 1349 E. Lafayette St, Middle Sec., TALLAHASSEE, FL 32310 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 1349 E. Lafayette St, Middle Sec., TALLAHASSEE, FL 32310 | - |
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 Apr 2025
Sources: Florida Department of State