Entity Name: | CAMILLE'S ART FOR AUTISM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2012 (13 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | N12000001562 |
FEI/EIN Number | 45-4551212 |
Address: | 257 Pine Street, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 257 Pine Street, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nunnery Brenda B | Agent | 257 Pine Street, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Nunnery brenda | Secretary | 257 Pine Street, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Nunnery brenda | Treasurer | 257 Pine Street, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Nunnery Phillip H | President | 257 Pine Street, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
LOVELACE SUSAN | Director | 257 Pine Street, Santa Rosa Beach, FL, 32459 |
BUTCHIKAS ALISON A | Director | 257 Pine Street, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 257 Pine Street, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 257 Pine Street, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 257 Pine Street, Santa Rosa Beach, FL 32459 | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | Nunnery, Brenda B | No data |
AMENDED AND RESTATEDARTICLES | 2012-06-04 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State