Search icon

CAMDEN MANAGEMENT INC.

Company Details

Entity Name: CAMDEN MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F15000002531
FEI/EIN Number 47-4155467
Address: 20670 LINWOOD ROAD, EXCELSIOR, MN, 55331, US
Mail Address: 20670 LINWOOD ROAD, EXCELSIOR, MN, 55331, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMDEN MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 474155467 2020-05-28 CAMDEN MANAGEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6127196461
Plan sponsor’s address 800 SOUTH POINTE DRIVE, #1603, MIAMI BEACH, FL, 331397232

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing NANCY WENINGER
Valid signature Filed with authorized/valid electronic signature
CAMDEN MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2018 474155467 2019-04-11 CAMDEN MANAGEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6127196461
Plan sponsor’s address 119 WASHINGTON AVE SUITE 605, MIAMI BEACH, FL, 331397232

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing NANCY WENINGER
Valid signature Filed with authorized/valid electronic signature
CAMDEN MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2017 474155467 2018-05-18 CAMDEN MANAGEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6127196461
Plan sponsor’s address 119 WASHINGTON AVE SUITE 605, MIAMI BEACH, FL, 331397232

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing NANCY WENINGER
Valid signature Filed with authorized/valid electronic signature
CAMDEN MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2016 474155467 2017-06-30 CAMDEN MANAGEMENT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6127196461
Plan sponsor’s address 119 WASHINGTON AVE SUITE 605, MIAMI BEACH, FL, 331397232

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing NANCY WENINGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPCO, INC. Agent

Director

Name Role Address
PEYTON PATRICK J Director 20670 LINWOOD ROAD, EXCELSIOR, MN, 55331
Peyton J R Director 2185 South Clarkson St., Denver, CO, 80210
Peyton Matthew P Director 9310 Red Oak Dr., Victoria, MN, 55386
Groven Katherine G Director 1501 Camden Ridge Dr., Chanhassen, MN, 55317
Feriancek Kelsey P Director 3592 Strawberry Lane, Excelsior, MN, 55331

President

Name Role Address
PEYTON PATRICK J President 20670 LINWOOD ROAD, EXCELSIOR, MN, 55331

Secretary

Name Role Address
PEYTON PATRICK J Secretary 20670 LINWOOD ROAD, EXCELSIOR, MN, 55331

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 20670 LINWOOD ROAD, EXCELSIOR, MN 55331 No data
CHANGE OF MAILING ADDRESS 2021-05-10 20670 LINWOOD ROAD, EXCELSIOR, MN 55331 No data
REGISTERED AGENT NAME CHANGED 2020-04-17 Corpco, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
Foreign Profit 2015-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State