Search icon

CAMP FIRE USA SUNSHINE COUNCIL, INC.

Company Details

Entity Name: CAMP FIRE USA SUNSHINE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Nov 1981 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2001 (23 years ago)
Document Number: 755948
FEI/EIN Number 59-0637819
Address: 2600 BUCKINGHAM AVE., LAKELAND, FL 33803
Mail Address: 2600 BUCKINGHAM AVE., LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts, Ashley A Agent 2600 BUCKINGHAM AVENUE, LAKELAND, FL 33803

Corporate Secretary

Name Role Address
Roberts, Ashley Corporate Secretary 2600 BUCKINGHAM AVE., LAKELAND, FL 33803

Past President

Name Role Address
Lay, Robert Past President 2600 BUCKINGHAM AVE., LAKELAND, FL 33803

Vice President

Name Role Address
LaLonde, Guy Vice President 2600 Buckingham Avenue, Lakeland, FL 33803

Recording Secretary

Name Role Address
Barrios, Cristina Recording Secretary 2600 Buckingham Avenue, Lakeland, FL 33803

President

Name Role Address
Ruiz, Tania President 2600 Buckingham Avenue, Lakeland, FL 33803
Harden, Terri President 2600 Buckingham Avenue, Lakeland, FL 33803

Elect

Name Role Address
Harden, Terri Elect 2600 Buckingham Avenue, Lakeland, FL 33803

Treasurer

Name Role Address
Douglas, Andy Treasurer 2600 Buckingham Ave, Lakeland, FL 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003265 CAMP FIRE SUNSHINE CENTRAL FLORIDA ACTIVE 2021-01-07 2026-12-31 No data 2600 BUCKINGHAM AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Roberts, Ashley A No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 2600 BUCKINGHAM AVE., LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2006-04-17 2600 BUCKINGHAM AVE., LAKELAND, FL 33803 No data
NAME CHANGE AMENDMENT 2001-08-29 CAMP FIRE USA SUNSHINE COUNCIL, INC. No data
AMENDMENT 1990-11-23 No data No data
NAME CHANGE AMENDMENT 1983-09-22 SUNSHINE COUNCIL OF CAMP FIRE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State