Search icon

CAMILLE GARDENS NO. 6, INC.

Company Details

Entity Name: CAMILLE GARDENS NO. 6, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jul 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2007 (17 years ago)
Document Number: 716939
FEI/EIN Number 59-1633322
Address: 2340 E 5TH ST, LEHIGH ACRES, FL 33936
Mail Address: P O BOX 191, LEHIGH ACRES, FL 33970-0191
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Zigrossi, Diane H Agent 20012 Petrucka Cir N, Unit #3, Lehigh Acres, FL 33936

President

Name Role Address
JACKSON, MARK President 2340 E. 5th, Street Lehigh Acres, FL 33936

Secretary

Name Role Address
Eilf, Mary Elizabeth Secretary 2321 Narcissus Court, Lehigh Acres, FL 33936

Treasurer

Name Role Address
Eilf, Mary Elizabeth Treasurer 2321 Narcissus Court, Lehigh Acres, FL 33936

Director

Name Role Address
Pohle-Bristol, Laraine Director 2340 Narcissus Court, Lehigh Acres, FL 33936
Atchley, Yvonne Director 2331 Orange St, Lehigh Acres, FL 33936

Vice President

Name Role Address
Crotty, Allen Vice President 2331 Magnolia Ct, Lehigh Acres, FL 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-12 Zigrossi, Diane H No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 20012 Petrucka Cir N, Unit #3, Lehigh Acres, FL 33936 No data
CHANGE OF MAILING ADDRESS 2013-04-30 2340 E 5TH ST, LEHIGH ACRES, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-19 2340 E 5TH ST, LEHIGH ACRES, FL 33936 No data
REINSTATEMENT 2007-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2015-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State