Entity Name: | ROYAL CAMELOT CONDOMINIUM 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: | 12 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | N05000012347 |
FEI/EIN Number |
204230187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1155 Pasadena Ave S, South Pasadena, FL, 33707, US |
Address: | 603 MANDALAY AVE, CLEARWATER BEACH, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCHomes Realty | Agent | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Saunders Percy LJr. | Vice President | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Hart Jeffrey | President | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Fleming Michelle | Secretary | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Saunders Judy DJr. | Treasurer | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Kirby Susan | Director | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000119253 | CAMELOT BEACH SUITES | ACTIVE | 2022-09-21 | 2027-12-31 | - | 603 MANDALAY AVENUE, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-12 | 603 MANDALAY AVE, CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | MCHomes Realty | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 1155 Pasadena Ave S, H, South Pasadena, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 603 MANDALAY AVE, CLEARWATER BEACH, FL 33767 | - |
AMENDMENT | 2021-12-27 | - | - |
AMENDMENT | 2006-07-17 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-30 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-01-28 |
Amendment | 2021-12-27 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State