Search icon

CAMILLE'S ART FOR AUTISM, INC. - Florida Company Profile

Company Details

Entity Name: CAMILLE'S ART FOR AUTISM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

Name Role Address
Nunnery brenda Secretary 257 Pine Street, Santa Rosa Beach, FL, 32459
Nunnery brenda Treasurer 257 Pine Street, Santa Rosa Beach, FL, 32459
Nunnery Phillip H President 257 Pine Street, Santa Rosa Beach, FL, 32459
LOVELACE SUSAN Director 257 Pine Street, Santa Rosa Beach, FL, 32459
BUTCHIKAS ALISON A Director 257 Pine Street, Santa Rosa Beach, FL, 32459
Nunnery Brenda B Agent 257 Pine Street, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 257 Pine Street, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 257 Pine Street, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-04-30 257 Pine Street, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 Nunnery, Brenda B -
AMENDED AND RESTATEDARTICLES 2012-06-04 - -

Documents

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 Apr 2025

Sources: Florida Department of State