Search icon

C.A.L.M. ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: C.A.L.M. ORGANIZATION, 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: 30 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: N16000006602
FEI/EIN Number 81-3119365

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

Address: 201 Redwood Ave, NICEVILLE, FL, 32578, US
Mail Address: 201 Redwood Ave, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Houghaboom Lynn Vice President 201 Redwood Ave, NICEVILLE, FL, 32578
Smith DeeDee Prog 201 Redwood Ave, NICEVILLE, FL, 32578
Jackson Carri Director 201 Redwood Ave, NICEVILLE, FL, 32578
Steadman Terri President 201 Redwood Ave, NICEVILLE, FL, 32578
Schutt Leanne Secretary 201 Redwood Ave, NICEVILLE, FL, 32578
COPUS & COPUS, P.A. Agent -
Camazzi Lee Ann Treasurer 201 Redwood Ave, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-23 COPUS & COPUS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 25 WALTER MARTIN ROAD NE, SUITE 200, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 201 Redwood Ave, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2018-02-14 201 Redwood Ave, NICEVILLE, FL 32578 -
AMENDMENT 2011-03-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-06
Reg. Agent Change 2016-08-29

Date of last update: 01 May 2025

Sources: Florida Department of State