Entity Name: | CHARISMA OF SAN MARCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 May 2005 (20 years ago) |
Document Number: | P05000067388 |
FEI/EIN Number | 202843496 |
Address: | 1021 Oak Street., Suite 131, JACKSONVILLE, FL, 32205, US |
Mail Address: | 4871 Empire Avenue, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY TIMOTHY P | Agent | 1016 LASALLE STREET, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
FERGUSON TIFFANY B | President | 4871 Empire Avenue, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
FERGUSON TIFFANY B | Secretary | 4871 Empire Avenue, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1021 Oak Street., Suite 131, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1021 Oak Street., Suite 131, JACKSONVILLE, FL 32205 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000220870 | ACTIVE | 1000000572323 | PALM BEACH | 2014-02-05 | 2034-02-21 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000088657 | LAPSED | 1000000572249 | LEON | 2014-01-09 | 2024-01-15 | $ 446.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State