Search icon

CAMELOT LAKES VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CAMELOT LAKES VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2544827
Address: 5926 Halifax Place, SARASOTA, FL 34233
Mail Address: P. O. Box 22286, SARASOTA, FL 34276
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Bond, Michael Agent 5926 Halifax Place, SARASOTA, FL 34233

President

Name Role Address
Bond, Michael President 5926 Halifax Place, SARASOTA, FL 34233

Director

Name Role Address
Bond, Michael Director 5926 Halifax Place, SARASOTA, FL 34233
Santiago, Mary Director 5920 Camelot Drive South, SARASOTA, FL 34233
Stewart, Victoria Director P. O. Box 22286, SARASOTA, FL 34276
Lombardo, Anthony Director P. O. Box 22286, SARASOTA, FL 34276
Bentz, Pamela Director P. O. Box 22286, SARASOTA, FL 34276
Reichert, Gail Director P. O. Box 22286, SARASOTA, FL 34276
Baffone, Mike, Jr. Director P. O. Box 22286, SARASOTA, FL 34276
Addis, Glenn Director P. O. Box 22286, SARASOTA, FL 34276

Secretary

Name Role Address
Santiago, Mary Secretary 5920 Camelot Drive South, SARASOTA, FL 34233

Treasurer

Name Role Address
Stewart, Victoria Treasurer P. O. Box 22286, SARASOTA, FL 34276

Vice President

Name Role Address
Bentz, Pamela Vice President P. O. Box 22286, SARASOTA, FL 34276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 5926 Halifax Place, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 5926 Halifax Place, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 Bond, Michael No data
NAME CHANGE AMENDMENT 2019-03-25 CAMELOT LAKES VILLAGE HOMEOWNERS ASSOCIATION, INC. No data
AMENDMENT 2016-04-06 No data No data
CHANGE OF MAILING ADDRESS 2016-03-24 5926 Halifax Place, SARASOTA, FL 34233 No data
AMENDMENT 2004-04-14 No data No data
REINSTATEMENT 1986-07-15 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
NAME CHANGE AMENDMENT 1985-05-29 SARA-CAM ASSOCIATES II, INC. No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State