Search icon

CAMELOT AT KINGS LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMELOT AT KINGS LAKE 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: 16 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 1999 (26 years ago)
Document Number: 760055
FEI/EIN Number 592168265

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

Mail Address: c/o Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US
Address: Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHL JOANN President c/o Newell Property Management, NAPLES, FL, 34109
Ross Tom Vice President c/o Newell Property Management, NAPLES, FL, 34109
Scheuchl Chris Treasurer c/o Newell Property Management, NAPLES, FL, 34109
Conti John Secretary c/o Newell Property Management, NAPLES, FL, 34109
Haines Bernie Director c/o Newell Property Management, NAPLES, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 5435 Jaeger Rd #4, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-01-10 Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Newell Property Management -
REINSTATEMENT 1999-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1984-06-28 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-01
AMENDED ANNUAL REPORT 2016-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State