Search icon

CAMP DAVID COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CAMP DAVID COMMUNITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N05000004729
FEI/EIN Number 202622875

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

Address: 825 N. PINE HILLS RD., ORLANDO, FL, 32808
Mail Address: 825 N. PINE HILLS RD., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ANISSA Director 612 CASCADING CREEK LANE, WINTER GARDEN, FL, 34787
KING DEXTER Secretary 1767 DELAFIELD DR., WINTER GARDEN, FL, 34787
KING ANISSA Agent 612 CASCADING CREEK LANE, WINTER GARDEN, FL, 34787
KING ANISSA President 612 CASCADING CREEK LANE, WINTER GARDEN, FL, 34787
KING ANNIE DELORES Director 552 CASCADING CREEK LANE, WINTER GARDEN, FL, 34787
KING ANNIE DELORES Vice President 552 CASCADING CREEK LANE, WINTER GARDEN, FL, 34787
CARLTON JANICE Director 6831 REUBENS CT., ORLANDO, FL, 32818
CARLTON JANICE Secretary 6831 REUBENS CT., ORLANDO, FL, 32818
NATHAN MILTON Treasurer 707 TOBIE CT., ORLANDO, FL, 32825
KING DEXTER Director 1767 DELAFIELD DR., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 612 CASCADING CREEK LANE, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 825 N. PINE HILLS RD., ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2006-10-10 825 N. PINE HILLS RD., ORLANDO, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-12
REINSTATEMENT 2006-10-10
Domestic Non-Profit 2005-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State