Entity Name: | CAMELOT LAKES VILLAGE HOMEOWNERS ASSOCIATION, 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: | 11 Jul 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | N04113 |
FEI/EIN Number |
592544827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5926 Halifax Place, SARASOTA, FL, 34233, US |
Mail Address: | P. O. Box 22286, SARASOTA, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bond Michael | President | 5926 Halifax Place, SARASOTA, FL, 34233 |
Santiago Mary | Secretary | 5920 Camelot Drive South, SARASOTA, FL, 34233 |
Stewart Victoria | Treasurer | P. O. Box 22286, SARASOTA, FL, 34276 |
Lombardo Anthony | Director | P. O. Box 22286, SARASOTA, FL, 34276 |
Bentz Pamela | Vice President | P. O. Box 22286, SARASOTA, FL, 34276 |
Reichert Gail | Director | P. O. Box 22286, SARASOTA, FL, 34276 |
Bond Michael | Agent | 5926 Halifax Place, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 5926 Halifax Place, SARASOTA, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 5926 Halifax Place, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Bond, Michael | - |
NAME CHANGE AMENDMENT | 2019-03-25 | CAMELOT LAKES VILLAGE HOMEOWNERS ASSOCIATION, INC. | - |
AMENDMENT | 2016-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-24 | 5926 Halifax Place, SARASOTA, FL 34233 | - |
AMENDMENT | 2004-04-14 | - | - |
REINSTATEMENT | 1986-07-15 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
NAME CHANGE AMENDMENT | 1985-05-29 | SARA-CAM ASSOCIATES II, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-06 |
Name Change | 2019-03-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-22 |
Amendment | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State