Search icon

CAMDEN MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: CAMDEN MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F15000002531
FEI/EIN Number 47-4155467

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

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

Key Officers & Management

Name Role Address
PEYTON PATRICK J Director 20670 LINWOOD ROAD, EXCELSIOR, MN, 55331
PEYTON PATRICK J President 20670 LINWOOD ROAD, EXCELSIOR, MN, 55331
PEYTON PATRICK J Secretary 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
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 20670 LINWOOD ROAD, EXCELSIOR, MN 55331 -
CHANGE OF MAILING ADDRESS 2021-05-10 20670 LINWOOD ROAD, EXCELSIOR, MN 55331 -
REGISTERED AGENT NAME CHANGED 2020-04-17 Corpco, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 -

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 Apr 2025

Sources: Florida Department of State