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 |
Name | Role | Address |
---|---|---|
PMI ARRICO REALTY | Agent | PMI Arrico Realty & Property Management, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
PARKER NATHAN | President | PMI Arrico Realty & Property Management, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
RAMOS JANET | Vice President | PMI Arrico Realty & Property Management, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Kerr Troy | Secretary | PMI Arrico Realty & Property Management, Brandon, FL, 33511 |
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 |
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 |
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