Search icon

CAMELOT LAKES VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 Apr 2025

Sources: Florida Department of State