CAMPUS LANDS CORP. - Florida Company Profile
Headquarter
Entity Name: | CAMPUS LANDS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Nov 1962 (63 years ago) |
Date of dissolution: | 31 Jan 2025 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2025 (7 months ago) |
Document Number: | 264788 |
FEI/EIN Number | 591009741 |
Address: | 76 Brook Meadow Ln, STANFORDVILLE, NY, 12581, US |
Mail Address: | pob 370, STE 370, STANFORDVILLE, NY, 12581, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
WECK BRIAN | President | POB 370, STANFORDVILLE, NY, 12581 |
WECK BRIAN | Chief Executive Officer | POB 370, STANFORDVILLE, NY, 12581 |
WECK DIANE | Vice President | POB 370, STANFORDVILLE, NY, 12581 |
GIARDINO CAROL | Vice President | ALGER COURT, RIVERMERE #2B, BRONXVILLE, NY, 10708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 76 Brook Meadow Ln, STANFORDVILLE, NY 12581 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 76 Brook Meadow Ln, STANFORDVILLE, NY 12581 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | NRAI SERVICES, INC | - |
REINSTATEMENT | 1977-04-05 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
REINSTATEMENT | 1972-06-07 | - | - |
CANCEL FOR NON-PAYMENT | 1967-06-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-31 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State