Search icon

CAMPBELL PROPERTY MANAGEMENT AND REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: CAMPBELL PROPERTY MANAGEMENT AND REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPBELL PROPERTY MANAGEMENT AND REAL ESTATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1954 (71 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: 179742
FEI/EIN Number 596058179

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1233 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Mail Address: 1233 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL WILLIAM B President 1215 E HILLSBORO BLVD., DEERFIELD BCH, FL
TIGHT ALVIN J Director 1215 E HILLSBORO BLVD., DEERFIELD BCH, FL
Tiernan Daniel J Director 1233 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
CAMPBELL, WILLIAM B., III Agent 1215 E HILLSBORO BLVD., DEERFIELD BCH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023973 CAMPBELL AND ROSEMURGY REAL ESTATE ACTIVE 2012-03-09 2027-12-31 - 1233 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
G11000128677 CAMPBELL AND ROSEMURGY REAL ESTATE EXPIRED 2011-12-30 2016-12-31 - 1233 E. HOLLSBORO BLVD., DEERFIELD BEACH, FL, 33441
G10000037492 M.W.I. - BROWARD, INC. EXPIRED 2010-04-28 2015-12-31 - 3500 GATEWAY DR. SUITE 202, POMPANO BEACH, FL, 33069
G91119000105 CAMPBELL PROPERTY MANAGEMENT ACTIVE 1991-04-29 2026-12-31 - 1233 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
AMENDMENT 2012-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-24 1215 E HILLSBORO BLVD., DEERFIELD BCH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1994-03-07 CAMPBELL, WILLIAM B., III -
NAME CHANGE AMENDMENT 1973-10-15 CAMPBELL PROPERTY MANAGEMENT AND REAL ESTATE, INC. -
NAME CHANGE AMENDMENT 1973-09-09 CAMPBELL PROPERTY MANAGEMENT CORPORATION -

Court Cases

Title Case Number Docket Date Status
MARINA BARILLAS VS TRADITION COMMUNITY ASSOCIATION, INC., et al. 4D2021-2533 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000414

Parties

Name Marina Barillas
Role Appellant
Status Active
Representations Yelena Shneyderman
Name TOWNPARK MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name TRADITION COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Eric M. Ellsley, Nicholas D. Freeman, Sahar Rodriguez, George Jeffrey Vernis, Joanna N. Pino, Ashley N. Landrum
Name STOCKTON VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Agatha C. Thomas
Role Appellee
Status Active
Name CAMPBELL PROPERTY MANAGEMENT AND REAL ESTATE, INC.
Role Appellee
Status Active
Name Vanessa E. Thomas
Role Appellee
Status Active
Name CASTLE MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tradition Community Association, Inc.
Docket Date 2021-09-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marina Barillas
Docket Date 2021-08-30
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State