Search icon

CAMDEN CLUB, LTD. - Florida Company Profile

Company Details

Entity Name: CAMDEN CLUB, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: A99000001605
FEI/EIN Number 593604845

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

Address: 558 W. New England Ave., Winter Park, FL, 32789, US
Mail Address: 558 W. New England Ave., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY N. DWAYNE J Agent 315 EAST ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037392 CRESCENT CLUB APARTMENTS EXPIRED 2013-04-18 2018-12-31 - 2301 LUCIEN WAY SUITE 405, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-01-10 558 W. New England Ave., Ste.250, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 558 W. New England Ave., Ste.250, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 315 EAST ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CONTRIBUTION CHANGE 2002-06-14 - -
AMENDMENT 2002-04-24 - -
AMENDMENT 2001-11-09 - -
AMENDMENT 2000-03-08 - -
AMENDMENT 2000-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009593 LAPSED 2007-SC-12998 CTY CRT ORANGE CTY FL 2008-05-14 2013-06-02 $2329.92 REDI CARPET SALES OF FLORIDA, INC., 12802 CAPRICORN, STAFFORD, TX 77477

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State