Search icon

CAMP MACK'S RIVER RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMP MACK'S RIVER RESORT 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: 31 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: N08000007214
FEI/EIN Number 263028988

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898, US
Mail Address: 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHERTY MICHAEL Director 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898
DAUGHERTY MICHAEL President 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898
DAUGHERTY MICHAEL Secretary 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898
MILLER DOYLE Director 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898
MILLER LEAH Director 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898
MILLER LEAH Vice President 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898
D. SCOTT BAKER, ESQUIRE Agent 315 E ROBINSON STREET, STE 600, ORLANDO, FL, 32801
MILLER LEAH Treasurer 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 625 NORTH FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-12-03 BECKER & POLIAKOFF -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 315 E ROBINSON STREET, STE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-10-19 D. SCOTT BAKER, ESQUIRE -
AMENDMENT 2015-10-19 - -
CHANGE OF MAILING ADDRESS 2009-04-30 14900 CAMP MACK ROAD, LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 14900 CAMP MACK ROAD, LAKE WALES, FL 33898 -

Documents

Name Date
Reg. Agent Change 2024-12-03
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State