Search icon

CAMPERDOWN HIGH SCHOOL PAST STUDENTS' ASSOCIATION FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: CAMPERDOWN HIGH SCHOOL PAST STUDENTS' ASSOCIATION FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 12 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: N02000001999
FEI/EIN Number 010640797

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

Address: 2712 CASABLANCA DRIVE, MIRAMAR, FL, 33023
Mail Address: POST OFFICE BOX 245775, PEMBROKE PINES, FL, 33024
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MICHELLE President 2712 CASABLANCA DRIVE, MIRAMAR, FL, 33023
STIMPSON DAWN Treasurer 6113 DEWEY STREET, HOLLYWOOD, FL, 33023
COLE MERCEDES Secretary 20172 BAR HARBOR TERRACE, ASBURN, VA, 20147
CHAMBERS TREVOR Director 7021 ENVIRON BLVD, SUNRISE, FL, 33319
RICHARDS ROBIN Vice President 2700 DAISY AVE, LONG BEACH, CA, 90806
SMALL SUSAYE Director 8070 NW 96TH TERRACE, TAMARAC, FL, 33321
COOPER MICHELLE Agent 2712 CASABLANCA DRIVE, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047882 CASFLO ACTIVE 2014-05-12 2029-12-31 - P. O. BOX 245775, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2012-02-23 - -
CHANGE OF MAILING ADDRESS 2009-02-10 2712 CASABLANCA DRIVE, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-26 2712 CASABLANCA DRIVE, MIRAMAR, FL 33023 -
CANCEL ADM DISS/REV 2006-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-26 2712 CASABLANCA DRIVE, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2006-12-26 COOPER, MICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State