Search icon

CAMELOT SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMELOT SHORES CONDOMINIUM 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: 30 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: 757812
FEI/EIN Number 592179308

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

Address: 801 NE 18TH CT, BOX 100, FT. LAUDERDALE, FL, 33305, US
Mail Address: 801 NE 18TH CT, BOX 100, FT. LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrante Dennis Secretary 801 NE 18TH CT, FT. LAUDERDALE, FL, 33305
Meizner Gus Treasurer 801 NE 18TH CT, FT. LAUDERDALE, FL, 33305
Falk Ron President 801 NE 18TH CT, FT. LAUDERDALE, FL, 33305
Shelley Eric Boar 801 NE 18TH CT, FT. LAUDERDALE, FL, 33305
Cheyne Daniel Vice President 801 NE 18TH CT, FT. LAUDERDALE, FL, 33305
Katzman Chandler Agent 6535 Nova Drive, Fort Lauderdale, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-19 Katzman Chandler -
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 6535 Nova Drive, Suite 109, Fort Lauderdale, FL 33317 -
AMENDMENT 2020-06-15 - -
AMENDMENT 2019-03-22 - -
AMENDMENT 2019-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 801 NE 18TH CT, BOX 100, FT. LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 1997-02-04 801 NE 18TH CT, BOX 100, FT. LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-09-09
AMENDED ANNUAL REPORT 2021-08-05
AMENDED ANNUAL REPORT 2021-07-19
AMENDED ANNUAL REPORT 2021-06-17
AMENDED ANNUAL REPORT 2021-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State