Entity Name: | CAMELOT ESTATES OF DAVIE 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: | 10 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2016 (9 years ago) |
Document Number: | N06000002766 |
FEI/EIN Number |
46-3788947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319, US |
Mail Address: | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLICKMAN MARC | President | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319 |
LEVINE HOWARD | Treasurer | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319 |
GOLDBERG SHELDON | Agent | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319 |
Lodowski Charles | Director | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 4800 N. State Road Seven, Suite #105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 4800 N. State Road Seven, Suite #105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 4800 N. State Road Seven, Suite #105, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | GOLDBERG, SHELDON | - |
REINSTATEMENT | 2016-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-06-05 | - | - |
REINSTATEMENT | 2013-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-12-16 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-16 |
REINSTATEMENT | 2016-06-02 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State