Search icon

CAMELLIA ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CAMELLIA ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Aug 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2007 (18 years ago)
Document Number: N06000008955
FEI/EIN Number 208899541
Address: PMI Arrico Realty & Property Management, 642 E Bloomingdale Ave, Brandon, FL, 33511, US
Mail Address: PMI Arrico Realty & Property Management, 642 E Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PMI ARRICO REALTY Agent PMI Arrico Realty & Property Management, Brandon, FL, 33511

President

Name Role Address
PARKER NATHAN President PMI Arrico Realty & Property Management, Brandon, FL, 33511

Vice President

Name Role Address
RAMOS JANET Vice President PMI Arrico Realty & Property Management, Brandon, FL, 33511

Secretary

Name Role Address
Kerr Troy Secretary PMI Arrico Realty & Property Management, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 PMI Arrico Realty & Property Management, 642 E Bloomingdale Ave, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2024-03-20 PMI Arrico Realty & Property Management, 642 E Bloomingdale Ave, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2024-03-20 PMI ARRICO REALTY No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 PMI Arrico Realty & Property Management, 642 E Bloomingdale Ave, Brandon, FL 33511 No data
NAME CHANGE AMENDMENT 2007-04-25 CAMELLIA ESTATES HOMEOWNERS ASSOCIATION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781255 ACTIVE 1000000399278 PASCO 2012-10-15 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State