Entity Name: | CAMELOT OF PINELLAS PARK 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: | 02 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | 768223 |
FEI/EIN Number |
90-1508934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7208 68TH COURT N, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6800 GULFPORT BOULEVARD S, SUITE 201-106, SOUTH PASADENA, FL, 33707, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erbeck BRUCE | President | MARKER 6 HOLDINGS, LLC, SOUTH PASADENA, FL, 33707 |
ERBECK CHRISTY | Secretary | MARKER 6 HOLDINGS, LLC, SOUTH PASADENA, FL, 33707 |
SEIDEL OMAR | Treasurer | 6421 N. FLORIDA AVENUE, TAMPA, FL, 33604 |
GREENBERG NIKOLOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-02 | GREENBERG NIKOLOFF, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 7208 68TH COURT N, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1964 BAYSHORE BOULEVARD, SUITE A, DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 7208 68TH COURT N, PINELLAS PARK, FL 33781 | - |
AMENDMENT | 2022-01-20 | - | - |
REINSTATEMENT | 2004-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-12 |
Amendment | 2022-01-20 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State