Search icon

FLORIDA CAMERA CLUB COUNCIL, INC.

Company Details

Entity Name: FLORIDA CAMERA CLUB COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: 712876
FEI/EIN Number 47-5112947
Address: 5029 TAMIAMI TRAIL E, NAPLES, FL 34113
Mail Address: 5029 TAMIAMI TRAIL E, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
LESS TAXING SERVICES, LLC Agent

President

Name Role Address
Tindell, Richard President 100 Misty Pine Cir, #202, Naples, FL 34105

Vice President

Name Role Address
SAUNDERS, SONNY Vice President 5029 TAMIAMI TRAIL E, NAPLES, FL 34113

Treasurer

Name Role Address
SEAMPLES, MARCEL Treasurer 5758 LAGO VILLAGGIO WAY, NAPLES, FL 34104

Secretary

Name Role Address
SAUNDERS, BETTY L Secretary 2286C ANCHORAGE LANE, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4100 Corporate Sq, #134, NAPLES, FL 34104 No data
REINSTATEMENT 2023-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-03 Less Taxing Services, LLC No data
AMENDMENT 2010-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-20 5029 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2010-12-20 5029 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
REINSTATEMENT 1989-01-12 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State