Entity Name: | JAMESTOWN CONCERNED CITIZENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
JAMESTOWN CONCERNED CITIZENS, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 07 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2017 (7 years ago) |
Document Number: | N96000005773 |
FEI/EIN Number |
83-1047045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 W. Redding Street, DAVENPORT, FL 33836 |
Mail Address: | P.O. Box 2012, DAVENPORT, FL 33837 |
ZIP code: | 33836 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith, Twila | Agent | 305 W Magnolia Street, Davenport, FL 33836 |
Calhoun, Bill Jr. | President | 117 W. Redding Street, DAVENPORT, FL 33836 |
JAMES AND MARY LLC | Vice President | - |
Steward, Anthony | Treasurer | 2786 Frazier Street, BARTOW, FL 33830 |
Smith, Twila | Secretary | PO BOX 1742, Davenport, FL 33836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-22 | 117 W. Redding Street, DAVENPORT, FL 33836 | - |
REINSTATEMENT | 2017-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-15 | 117 W. Redding Street, DAVENPORT, FL 33836 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-15 | Smith, Twila | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-15 | 305 W Magnolia Street, Davenport, FL 33836 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-12-15 |
DOCUMENTS PRIOR TO 1997 | 1996-11-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State