Search icon

CAMPING STICKS, INC.

Company Details

Entity Name: CAMPING STICKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: N15000001448
FEI/EIN Number 47-2747455
Address: 5819 Mizpah Court, Lakeland, FL, 33810, US
Mail Address: 5819 Mizpah Court, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Babcock Eldon Agent 5819 Mizpah Court, Lakeland, FL, 33810

Director

Name Role Address
BABCOCK ELDON Director 5819 Mizpah Court, Lakeland, FL, 33810
Phil McCorkle Director 5819 Mizpah Court, Lakeland, OR, 33810
Chris Waldroup Director 5478 NE Abbey Rd., Carlton, OR, 97111

Treasurer

Name Role Address
Steel Joleen Treasurer 5819 Mizpah Court, Lakeland, FL, 33810

Secretary

Name Role Address
Phil McCorkle Secretary 5819 Mizpah Court, Lakeland, OR, 33810

Chief Financial Officer

Name Role Address
Mearns Bill Chief Financial Officer 5819 Mizpah Court, Lakeland, FL, 33810

President

Name Role Address
BABCOCK ELDON President 5819 Mizpah Court, Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-12 Babcock, Eldon No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-12 5819 Mizpah Court, Lakeland, FL 33810 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 5819 Mizpah Court, Lakeland, FL 33810 No data
CHANGE OF MAILING ADDRESS 2016-03-09 5819 Mizpah Court, Lakeland, FL 33810 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09
Domestic Non-Profit 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State