Search icon

ROYAL CAMELOT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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