Entity Name: | CHILDERS COMMERCIAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Dec 1990 (34 years ago) |
Document Number: | S17902 |
FEI/EIN Number | 59-3039990 |
Address: | 6034 CHESTER AVE, 209, JACKSONVILLE, FL 32217 |
Mail Address: | 4446-1A HENDRICKS AVE, STE 402, JACKSONVILLE, FL 32207 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHILDERS, CATHERINE LPRES | Agent | 5404 SAN JOSE BLVD., JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
CHILDERS, CATHERINE L., Pres. | President | 5404 SAN JOSE BLVD., JACKONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
CHILDERS, CATHERINE L., Pres. | Secretary | 5404 SAN JOSE BLVD., JACKONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
CHILDERS, CATHERINE L., Pres. | Treasurer | 5404 SAN JOSE BLVD., JACKONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
CHILDERS, CATHERINE L. | Director | 5404 SAN JOSE BLVD., JACKSONVILLE, FL 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-25 | 6034 CHESTER AVE, 209, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-25 | CHILDERS, CATHERINE LPRES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-25 | 5404 SAN JOSE BLVD., JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2008-06-10 | 6034 CHESTER AVE, 209, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State