Search icon

CHARISMA OF SAN MARCO, INC.

Company Details

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

Agent

Name Role Address
KELLY TIMOTHY P Agent 1016 LASALLE STREET, JACKSONVILLE, FL, 32207

President

Name Role Address
FERGUSON TIFFANY B President 4871 Empire Avenue, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
FERGUSON TIFFANY B Secretary 4871 Empire Avenue, JACKSONVILLE, FL, 32207

Events

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

Debts

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

Documents

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