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 |
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 |
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 |
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 | - | - |
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