Search icon

TRUSTEE CORPORATION OF CAMPER'S HOLIDAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRUSTEE CORPORATION OF CAMPER'S HOLIDAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Oct 1971 (54 years ago)
Document Number: 721876
FEI/EIN Number 591302547

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

Address: Campers Holiday Association, 2092 Culbreath Road, Brooksville, FL, 34602, US
Mail Address: Campers Holiday Association, 2092 Culbreath Road, Brooksville, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Fossen Larry 1st Campers Holiday, Brooksville, FL, 34602
Cunningham Sean 2nd Campers Holiday, Brooksville, FL, 34602
Flanagan Susan Secretary Campers Holiday, Brooksville, FL, 34602
Roof Lee Treasurer Campers Holiday, Brooksville, FL, 34602
LAUBACHER DIANA President Campers Holiday, Brooksville, FL, 34602
Sells Dean Director Campers Holiday, Brooksville, FL, 34602
TANKEL LAW GROUP Agent 1022 MAIN STREET, SUITE D, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92125000141 CAMPER'S HOLIDAY ASSOCIATION ACTIVE 1992-05-04 2027-12-31 - 2092 CULBREATH ROAD, BROOKSVILLE, FL, 34602-6147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 Campers Holiday Association, 2092 Culbreath Road, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2024-01-22 Campers Holiday Association, 2092 Culbreath Road, Brooksville, FL 34602 -
REGISTERED AGENT NAME CHANGED 2023-12-15 TANKEL LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 1022 MAIN STREET, SUITE D, DUNEDIN, FL 34698 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-01-22
Reg. Agent Change 2023-12-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-10-18
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State