Search icon

CAMDEN DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CAMDEN DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 08 Oct 1997 (28 years ago)
Document Number: F97000005285
FEI/EIN Number 760417730

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

Address: 11 GREENWAY PLAZA,STE. 2400, HOUSTON, TX, 77046
Mail Address: 11 GREENWAY PLAZA,STE. 2400, HOUSTON, TX, 77046
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
CAMPO RICHARD J Chief Executive Officer 11 GREENWAY PLAZA SUITE 2400, HOUSTON, TX, 77046
ODEN D K Executive 11 GREENWAY PLAZA SUITE 2400, HOUSTON, TX, 77046
JESSETT ALEX Chief Financial Officer 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX, 77046
LEBAR JOSH Secretary 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX, 77046
SCHARRINGHAUSEN CYNTHIA B Vice President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX, 77046
SENGELMANN WILLIAM J Vice President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX, 77046

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 11 GREENWAY PLAZA,STE. 2400, HOUSTON, TX 77046 -
CHANGE OF MAILING ADDRESS 2015-01-15 11 GREENWAY PLAZA,STE. 2400, HOUSTON, TX 77046 -
REGISTERED AGENT NAME CHANGED 2015-01-15 CAPITOL CORPORATE SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
Crystal Kaplafka-Dinofa, Appellant(s) v. Camden Operating, L.P., Camden Development, Inc., and Team Management of Pasco, Inc., Appellee(s). 2D2024-2052 2024-08-30 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-10581

Parties

Name Crystal Kaplafka-Dinofa
Role Appellant
Status Active
Representations Michael Joseph Labbee, Tyler Anthony Hayden
Name CAMDEN OPERATING, L.P.
Role Appellee
Status Active
Representations Catherine M. Verona, Dyana Sisti, Justin Pimenta, Caryn Lynn Bellus
Name CAMDEN DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Catherine M. Verona, Dyana Sisti, Justin Pimenta
Name Team Management of Pasco, Inc.
Role Appellee
Status Active
Representations Catherine M. Verona, Dyana Sisti, Justin Pimenta
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Camden Operating, L.P.
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/04/2024
On Behalf Of Crystal Kaplafka-Dinofa
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Redacted
Description 135 PAGES
Docket Date 2024-09-13
Type Order
Subtype Order Discharging Show Cause Order
Description The August 30, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-09-11
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Crystal Kaplafka-Dinofa
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Crystal Kaplafka-Dinofa
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Crystal Kaplafka-Dinofa
Docket Date 2024-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Crystal Kaplafka-Dinofa
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 01/03/2025
On Behalf Of Crystal Kaplafka-Dinofa
JUSTIN DROTLEFF, Appellant(s) v. CAMDEN PRESERVE BY AND THROUGH CAMDEN DEVELOPMENT, INC., Appellee(s). 2D2024-0579 2024-03-11 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-101279

Parties

Name JUSTIN DROTLEFF
Role Appellant
Status Active
Name CAMDEN PRESERVE
Role Appellee
Status Active
Representations Drew Beinhaker
Name CAMDEN DEVELOPMENT, INC.
Role Appellee
Status Active
Name VICTORIA SHELTON
Role Appellee
Status Active
Name GABRIELLA SHELTON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-15
Type Record
Subtype Record on Appeal
Description SMITH - 148 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to serve the initial brief as directed by this court's June 7, 2024, order. CASANUEVA, LaROSE, and KHOUZAM, JJ., Concur.
View View File
Docket Date 2024-03-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 11, 2024, order to show cause is hereby discharged.
Docket Date 2024-03-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ SUMMARY FINAL JUDGMENT
On Behalf Of JUSTIN DROTLEFF
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JUSTIN DROTLEFF
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JUSTIN DROTLEFF
Docket Date 2024-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-06-07
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-03-11
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
CAMDEN PROPERTY TRUST, ET AL VS LIBERTY SURPLUS INSURANCE CORPORATION, ET AL 2D2010-6077 2010-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-18870

Parties

Name CMDEN OPERATING, L. P.
Role Appellant
Status Active
Name CAMDEN DEVELOPMENT, INC.
Role Appellant
Status Active
Name CAMDEN PROPERTY TRUST
Role Appellant
Status Active
Representations MARK A. BOYLE, ESQ.
Name ARCH SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name Fireman's Fund Insurance Co.
Role Appellee
Status Active
Name LIBERTY SURPLUS INSURANCE CORP
Role Appellee
Status Active
Representations REBECCA C. APPELBAUM, ESQ., JOHN J. CAVO, ESQ., ELLEN NOVOSELETSKY, ESQ., BERNIE ALLEN, ESQ., ANNE MURRAY, ESQ., CHRIS FICHTL, ESQ., STEVEN RAWLS, ESQ., SINA BAHADORAN, ESQ., ROBERT C. GRADY , ESQ.
Name AMERICAN INTERNATIONAL SPECIAL
Role Appellee
Status Active
Name GREAT AMERICAN ALLIANCE INSUR.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-01-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAMDEN PROPERTY TRUST
Docket Date 2010-12-30
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2010-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAMDEN PROPERTY TRUST

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304353899 0420600 2001-05-22 2701 VIA CIPRIANI, CLEARWATER, FL, 33764
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-05-22
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2001-05-24
304030935 0420600 2001-01-31 1800 PALM AVE., TAMPA, FL, 33605
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2001-01-31
Emphasis L: FLCARE, L: FALL
Case Closed 2001-02-20
303791453 0420600 2000-08-02 1800 EAST PALM STREET, TAMPA, FL, 33605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-08-02
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-08-02

Related Activity

Type Referral
Activity Nr 202320388
Safety Yes
303538508 0420600 2000-05-22 1800 E. PALM AVENUE, TAMPA, FL, 33605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-09-29
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-04-11

Related Activity

Type Referral
Activity Nr 202309423
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2000-10-02
Abatement Due Date 2000-11-04
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2000-10-24
Final Order 2001-03-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2000-10-02
Abatement Due Date 2000-10-13
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2000-10-24
Final Order 2001-03-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2000-10-02
Abatement Due Date 2000-10-06
Initial Penalty 7000.0
Contest Date 2000-10-24
Final Order 2001-01-24
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2000-10-02
Abatement Due Date 2000-11-04
Initial Penalty 7000.0
Contest Date 2000-10-24
Final Order 2001-01-24
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2000-10-02
Abatement Due Date 2000-11-04
Current Penalty 7000.0
Contest Date 2000-10-24
Final Order 2001-03-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2000-10-02
Abatement Due Date 2000-10-13
Contest Date 2000-10-24
Final Order 2001-03-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
303445845 0420600 2000-04-12 1800 E. PALM AVE., TAMPA, FL, 33605
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-09-07
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-09-26

Related Activity

Type Inspection
Activity Nr 303445910
303265441 0420600 2000-02-28 11302 HILLSBOROUGH AVE. WEST, TAMPA, FL, 33635
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-02-28
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-07-18

Related Activity

Type Inspection
Activity Nr 303265425
302970934 0420600 1999-11-16 5901 BENT PINE DRIVE, ORLANDO, FL, 32822
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State