Entity Name: | CAMP CRYSTAL CLEAR 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: | 11 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2016 (9 years ago) |
Document Number: | N14000003644 |
FEI/EIN Number |
46-4841393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 748 Euclid Avenue, Miami Beach, FL, 33139, US |
Mail Address: | 748 Euclid Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Robert S | Treasurer | 748 Euclid Avenue, Miami Beach, FL, 33139 |
Howell III Aaron | Vice President | 6206 Stillwater Ct, University Park, FL, 34201 |
Lopez David | Exec | 610 N 72nd Avenue, Hollywood, FL, 33024 |
Verdi Andrew | Chairman | 3020 NE 15th Terr, Oakland Park, FL, 33334 |
Adams Robert S | Agent | 748 Euclid Avenue, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-08 | 748 Euclid Avenue, #2, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-07-08 | 748 Euclid Avenue, #2, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-08 | Adams, Robert Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 748 Euclid Avenue, #2, Miami Beach, FL 33139 | - |
AMENDMENT | 2016-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-07-08 |
AMENDED ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-29 |
Amendment | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State