CHURCHILL LEADERSHIP GROUP, INC. - Florida Company Profile

Entity Name: | CHURCHILL LEADERSHIP GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Mar 2012 (13 years ago) |
Document Number: | P12000024490 |
FEI/EIN Number | 45-4799502 |
Address: | 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 225 1st Ave North Unit 2317, St Pete, FL, 33701, US |
ZIP code: | 32043 |
City: | Green Cove Springs |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS JAYNE | Chief Executive Officer | 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL, 32043 |
JENKINS JAYNE | Agent | 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL, 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000077026 | GREAT MANAGERS GROUP | EXPIRED | 2014-07-25 | 2019-12-31 | - | 9817 BAY ISLAND , SUITE 100, TAMPA, FL, 33615 |
G14000062818 | GREAT MANAGER SOLUTIONS | EXPIRED | 2014-06-19 | 2019-12-31 | - | 9817 BAY ISLAND , SUITE 100, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-12 | 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-08-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State