Search icon

CAMELOT GARDENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMELOT GARDENS 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: 17 Jan 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: 766572
FEI/EIN Number 592277303

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

Address: % J&L MANAGEMENT, 10191 W. SAMPLE RD. SUITE 203, CORAL SPRINGS, FL, 33065
Mail Address: % J&L MANAGEMENT, 10191 W. SAMPLE RD. SUITE 203, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHROUDER RYAN Secretary 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065
COHEN STEVEN President 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065
CURTIN THOMAS Vice President 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065
CICHELLA MARIA Director 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065
FRIEDMAN ENID Treasurer 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065
MARTIN ROBERT C Agent MARTIN & BENNIS, P.A., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
AMENDMENT 2008-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-19 % J&L MANAGEMENT, 10191 W. SAMPLE RD. SUITE 203, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2007-06-19 % J&L MANAGEMENT, 10191 W. SAMPLE RD. SUITE 203, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 MARTIN & BENNIS, P.A., 319 S.E. 14TH ST, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2004-04-30 MARTIN, ROBERT CESQ -
REINSTATEMENT 1989-07-20 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State