Search icon

CAMELOT EAST HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CAMELOT EAST HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Dec 1987 (37 years ago)
Document Number: N24087
FEI/EIN Number 65-0021262
Address: 3900 CLARK ROAD, STE L-1, SARASOTA, FL 34233
Mail Address: 3900 CLARK ROAD, STE L-1, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DOMBER, HARLAN R Agent 3900 CLARK ROAD, STE L-1, SARASOTA, FL 34233

Treasurer

Name Role Address
HODGES, JIM Treasurer 5685 Axminster Drive, Sarasota, FL 34241

Director

Name Role Address
HODGES, JIM Director 5685 Axminster Drive, Sarasota, FL 34241
REISS, JOSEPH Director 5474 Kingsbridge Drive, Sarasota, FL 34241
TOMSON, KAREN Director 6381 RAVENGLASS WAY, Sarasota, FL 34241
BUCK, ELLIE Director 5799 Seven Oaks Drive, Sarasota, FL 34241
SHANAHAN, DAN Director 6419 Wakefield Lane, Sarasota, FL 34241
NIXON, LYNDA Director 6403 Litchfield Lane, Sarasota, FL 34241
JENDROWSKI, TOM Director 6214 Clydebank Circle, Sarasota, FL 34241

Vice President

Name Role Address
REISS, JOSEPH Vice President 5474 Kingsbridge Drive, Sarasota, FL 34241
NIXON, LYNDA Vice President 6403 Litchfield Lane, Sarasota, FL 34241

President

Name Role Address
TOMSON, KAREN President 6381 RAVENGLASS WAY, Sarasota, FL 34241

Secretary

Name Role Address
BUCK, ELLIE Secretary 5799 Seven Oaks Drive, Sarasota, FL 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-29 DOMBER, HARLAN R No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-06 3900 CLARK ROAD, STE L-1, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 1998-04-06 3900 CLARK ROAD, STE L-1, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-06 3900 CLARK ROAD, STE L-1, SARASOTA, FL 34233 No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State