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 |
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 |
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 | - | - |
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