Search icon

CAMDEN SQUARE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CAMDEN SQUARE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jan 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: N15000000119
FEI/EIN Number 47-5325057
Address: C/O Pegasus Property Management, 8840 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: C/O Pegasus Property Management, 8840 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Chapman Michael Agent C/O Pegasus Property Management, Bonita Springs, FL, 34135

Treasurer

Name Role Address
Ellis Pam Treasurer C/O Pegasus Property Management, Bonita Springs, FL, 34135

President

Name Role Address
STARR STEVEN President C/O Pegasus Property Management, Bonita Springs, FL, 34135
GIUSTI SCOTT President C/O Pegasus Property Management, Bonita Springs, FL, 34135

Secretary

Name Role Address
Torocco Helen Secretary C/O Pegasus Property Management, Bonita Springs, FL, 34135

Director

Name Role Address
Seefchak Steve Director C/O Pegasus Property Management, Bonita Springs, FL, 34135

Vice President

Name Role Address
GIUSTI SCOTT Vice President C/O Pegasus Property Management, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 C/O Pegasus Property Management, 8840 Terrene Court, 102, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2023-04-28 C/O Pegasus Property Management, 8840 Terrene Court, 102, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Chapman, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 C/O Pegasus Property Management, 8840 Terrene Court, 102, Bonita Springs, FL 34135 No data
AMENDED AND RESTATEDARTICLES 2019-04-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-04
Amended and Restated Articles 2019-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State