Search icon

CAMERON COMMONS UNIT ONE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CAMERON COMMONS UNIT ONE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 2008 (16 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 12 Sep 2008 (16 years ago)
Document Number: N08000008076
FEI/EIN Number 81-4073207
Address: 11586 QUAIL VILLAGE WAY, NAPLES, FL, 34117
Mail Address: 11586 QUAIL VILLAGE WAY, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Commercial Real Estate Consultants LLC Agent 12140 Carissa Commerce Ct, Fort Myers, FL, 33966

Treasurer

Name Role Address
CAROLLO THOMAS C Treasurer 11586 QUAIL VILLAGE WAY, NAPLES, FL, 34117

President

Name Role Address
CAROLLO THOMAS C President 11586 QUAIL VILLAGE WAY, NAPLES, FL, 34117

Secretary

Name Role Address
CAROLLO THOMAS C Secretary 11586 QUAIL VILLAGE WAY, NAPLES, FL, 34117

Director

Name Role Address
CAROLLO THOMAS C Director 11586 QUAIL VILLAGE WAY, NAPLES, FL, 34117
CAROLLO KAREN Director 11586 QUAIL VILLAGE WAY, NAPLES, FL, 34117
PENNINO MARYJO Director 4524 FERNCROFT CIR, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Commercial Real Estate Consultants LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 12140 Carissa Commerce Ct, Suite 102, Fort Myers, FL 33966 No data
ARTICLES OF CORRECTION 2008-09-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2017-08-23
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State