Search icon

CAMACHEE ISLAND OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMACHEE ISLAND OWNERS 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: 22 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (14 years ago)
Document Number: 763849
FEI/EIN Number 592309103

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

Address: 3070 HARBOR DR., SAINT AUGUSTINE, FL, 32084
Mail Address: C/O COASTAL REALTY & PROPERTY MANAGEMENT, 3942 A1A SOUTH, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUDELL GREG Treasurer C/O COASTAL REALTY & PROPERTY MANAGEMENT, SAINT AUGUSTINE, FL, 32080
Curry Whitney Manager C/O COASTAL REALTY & PROPERTY MANAGEMENT, SAINT AUGUSTINE, FL, 32080
Harrington Bob Director C/O COASTAL REALTY & PROPERTY MANAGEMENT, SAINT AUGUSTINE, FL, 32080
LEONARD ROBERT President C/O COASTAL REALTY & PROPERTY MANAGEME, SAINT AUGUSTINE, FL, 32080
Amig Eric G Secretary c/o 3942 A1A South, St Augustine, FL, 32080
Jackson David Vice President c/o Coastal Realty, ST. AUGUSTINE, FL, 32080
CURRY WHITNEY S Agent 3942 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 CURRY, WHITNEY S -
CHANGE OF MAILING ADDRESS 2021-01-08 3070 HARBOR DR., SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 3942 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-19 3070 HARBOR DR., SAINT AUGUSTINE, FL 32084 -
RESTATED ARTICLES 1996-08-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State