Search icon

MARCUS M. SAMPSON ANGEL CARE CENTER FOR KIDS, INC

Company Details

Entity Name: MARCUS M. SAMPSON ANGEL CARE CENTER FOR KIDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2017 (8 years ago)
Document Number: N17000006675
FEI/EIN Number APPLIED FOR
Address: 600 FLORIDA AVENUE, COCOA, FL, 32922, US
Mail Address: 600 FLORIDA AVENUE, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TEAGUE CARUSO JOE Agent 190 FORTENBERRY ROAD, SUITE 107, MERRITT ISLAND, FL, 32952

Director

Name Role Address
SAMPSON CHARLES L Director 600 FLORIDA AVENUE, COCOA, FL, 32922
JENKINS JACQUELINE D Director 905 BARBARA JENKINS STREET, COCOA, FL, 32922
MCCULLOUGH DARRELL Director 813 ANGELA AVENUE, APARTMENT B, ROCKLEDGE, FL, 32955

President

Name Role Address
SAMPSON CHARLES L President 600 FLORIDA AVENUE, COCOA, FL, 32922

Secretary

Name Role Address
JENKINS JACQUELINE D Secretary 905 BARBARA JENKINS STREET, COCOA, FL, 32922

Treasurer

Name Role Address
JENKINS JACQUELINE D Treasurer 905 BARBARA JENKINS STREET, COCOA, FL, 32922

Administrator

Name Role Address
MCCULLOUGH DARRELL Administrator 813 ANGELA AVENUE, APARTMENT B, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 600 FLORIDA AVENUE, SUITE 107, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2021-04-28 600 FLORIDA AVENUE, SUITE 107, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Domestic Non-Profit 2017-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State