Search icon

CAMELOT GARDENS CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMELOT GARDENS CONDOMINIUM HOMEOWNERS 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: 19 Oct 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: 760482
FEI/EIN Number 592227994

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

Address: 543 NW Lake Whitney Place, Port St Lucie, FL, 34986, US
Mail Address: 543 NW Lake Whitney Place, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER BRIAN President 543 NW Lake Whitney Place, Port St Lucie, FL, 34986
SKOLDBERG DOUG Treasurer 543 NW Lake Whitney Place, Port St Lucie, FL, 34986
GILLOOLY SARAH Secretary 543 NW Lake Whitney Place, Port St Lucie, FL, 34986
DOBBINS FRED Director 543 NW Lake Whitney Place, Port St Lucie, FL, 34986
PHILLIPS MARK Director 543 NW Lake Whitney Place, Port St Lucie, FL, 34986
trapani vincent Director 543 NW Lake Whitney Place, Port St Lucie, FL, 34986
FIRSTSERVICE RESIDENTIAL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 543 NW Lake Whitney Place, 101, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-11-07 543 NW Lake Whitney Place, 101, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2024-11-07 FirstService Residential -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 C/O FirstService Residential, 543 NW Lake Whitney Place, 101, Port St Lucie, FL 34986 -
AMENDMENT 2017-09-25 - -
AMENDED AND RESTATEDARTICLES 2001-04-05 - -
AMENDMENT 1990-04-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-06-28
AMENDED ANNUAL REPORT 2018-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State