Search icon

CAMDEN L CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CAMDEN L CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1978 (47 years ago)
Document Number: 742420
FEI/EIN Number 59-1635141
Address: 283 Camden L, WEST PALM BEACH, FL 33417
Mail Address: Camden L c/o Seacrest Services Inc, 2101 Centrepark W Dr, Suite 110, WEST PALM BEACH, FL 33409
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bromley, Tina M Agent 283 Camden L, WEST PALM BEACH, FL 33417

Vice President

Name Role Address
BUCHNER, JOANN Vice President 268 CAMDEN L, WEST PALM BEACH, FL 33417

President

Name Role Address
Bromley, Tina M President 283 Camden L, WEST PALM BEACH, FL 33417

Director

Name Role Address
WILLIAMS, JENNIFER Director 265 Camden L, West Palm Beach, FL 33417
Schuster, Debra Director 290 Camden L, West Palm Beach, FL 33417
Dahmer, Joan Director 273 Camden L, West Palm Beach, FL 33417

Secretary

Name Role Address
EISENBERG, KAREN Secretary 271 Camden L, WEST PALM BEACH, FL 33417

Treasurer

Name Role Address
Cabrera, Gustavo Treasurer 278 Camden L, West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 283 Camden L, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2023-03-29 Bromley, Tina M No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 283 Camden L, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2018-08-03 283 Camden L, WEST PALM BEACH, FL 33417 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-20
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-07-09
AMENDED ANNUAL REPORT 2018-08-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State