Search icon

CAMP DEVELOPMENT CORP.

Company Details

Entity Name: CAMP DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2010 (14 years ago)
Document Number: M75941
FEI/EIN Number 65-0078493
Address: 2136 NW 8th Ave, 209, MIAMI, FL 33127
Mail Address: 2136 NW 8th Ave, 209, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STATZ, KAY Agent 2136 NW 8th Ave, 209, MIAMI, FL 33127

President

Name Role Address
Statz, Kay Max President 2136 NW 8th Ave, 209 miami, FL 33127

Treasurer

Name Role Address
Statz, Kay Max Treasurer 2136 NW 8th Ave, 209 miami, FL 33127

Director

Name Role Address
Statz, Kay Max Director 2136 NW 8th Ave, 209 miami, FL 33127

Secretary

Name Role Address
Statz, Kay Max Secretary 2136 NW 8th Ave, 209 miami, FL 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2136 NW 8th Ave, 209, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2136 NW 8th Ave, 209, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2024-02-07 2136 NW 8th Ave, 209, MIAMI, FL 33127 No data
REINSTATEMENT 2010-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-19 STATZ, KAY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1993-02-17 No data No data
REINSTATEMENT 1991-05-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State