Search icon

MAURY L. CARTER & ASSOCIATES, INC.

Company Details

Entity Name: MAURY L. CARTER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2001 (23 years ago)
Document Number: P01000094759
FEI/EIN Number 593746690
Mail Address: 3333 S. Orange Avenue, Suite 200, ORLANDO, FL, 32806, US
Address: 3333 S ORANGE AVE, SUITE 200, ORLANDO, FL, 32806-8500
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER DARYL M Agent 3333 S ORANGE AVE - SUITE 200, ORLANDO, FL, 328068500

President

Name Role Address
CARTER DARYL M President 3333 S ORANGE AVE, SUITE 200, ORLANDO, FL, 328068500

Director

Name Role Address
CARTER DARYL M Director 3333 S ORANGE AVE, SUITE 200, ORLANDO, FL, 328068500

Secretary

Name Role Address
WRAY PAMELA L Secretary 3333 S ORANGE AVE, SUITE 200, ORLANDO, FL, 328068500

Treasurer

Name Role Address
WRAY PAMELA L Treasurer 3333 S ORANGE AVE, SUITE 200, ORLANDO, FL, 328068500

Vice President

Name Role Address
Wells Clyde A Vice President 3333 S ORANGE AVE, ORLANDO, FL, 328068500

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 3333 S ORANGE AVE, SUITE 200, ORLANDO, FL 32806-8500 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 3333 S ORANGE AVE, SUITE 200, ORLANDO, FL 32806-8500 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 3333 S ORANGE AVE - SUITE 200, ORLANDO, FL 32806-8500 No data
NAME CHANGE AMENDMENT 2001-10-01 MAURY L. CARTER & ASSOCIATES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State