Entity Name: | CAMELLIA COVE OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jun 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Nov 2009 (15 years ago) |
Document Number: | N07000005535 |
FEI/EIN Number | 30-0825086 |
Address: | 6025 Fiori Dr, Crestview, FL, 32539, US |
Mail Address: | PO Box 771, Crestview, FL, 32539-0771, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stepp Ronald A | Agent | 6025 Fiori Dr., Crestview, FL, 32539 |
Name | Role | Address |
---|---|---|
Mottas Anthony | President | PO Box 771, Crestview, FL, 325390771 |
Name | Role | Address |
---|---|---|
Campbell Erica | Vice President | PO Box 771, Crestview, FL, 325390771 |
Name | Role | Address |
---|---|---|
Stepp Ronald | Treasurer | PO Box 771, Crestview, FL, 325390771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 6025 Fiori Dr, Crestview, FL 32539 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Stepp, Ronald A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 6025 Fiori Dr., Crestview, FL 32539 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 6025 Fiori Dr, Crestview, FL 32539 | No data |
CANCEL ADM DISS/REV | 2009-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State