Entity Name: | THE CAMERON 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: | 04 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 1985 (39 years ago) |
Document Number: | 763102 |
FEI/EIN Number |
592267790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 N RIVERSIDE DR., POMPANO BEACH, FL, 33062, US |
Mail Address: | 504-105, Chemin Notre-Dame, Blainville, Qu, J7C 0R3, CA |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Magnan Denis | President | 505 N RIVERSIDE DR.,, POMPANO BEACH, FL, 33062 |
Roy Yvon | Vice President | 505 N RIVERSIDE DR, POMPANO BEACH, FL, 33062 |
Duhamel Nancy | Secretary | 505 N RIVERSIDE DR., POMPANO BEACH, FL, 33062 |
Neault Richard | Director | 505 N RIVERSIDE DR, POMPANO BEACH, FL, 33062 |
Cayer Guy | Director | 505 North Riverside Dr, Pompano Beach, FL, 33062 |
DUHAMEL NANCY | Agent | 505 N. RIVERSIDE DR, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-12-01 | 505 N RIVERSIDE DR., POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-01 | DUHAMEL, NANCY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-01 | 505 N. RIVERSIDE DR, Apt. # 12-A, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 505 N RIVERSIDE DR., POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 1985-11-19 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-25 |
AMENDED ANNUAL REPORT | 2023-12-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-03-05 |
AMENDED ANNUAL REPORT | 2016-08-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State