Search icon

CRYSTAL RIDGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL RIDGE ASSOCIATION, 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: 14 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: N92000000780
FEI/EIN Number 593169581

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

Address: The CAM Team, Inc, 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
Mail Address: The CAM Team, Inc, 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMBROWSKI GEOFFREY President The CAM Team, Inc, Orange Park, FL, 32073
LINSLEY BEVERLY Secretary The CAM Team, Inc, Orange Park, FL, 32073
MOORE KELANDRA Director The CAM Team, Inc, Orange Park, FL, 32073
Sandberg Kim Director The CAM Team, Inc, Orange Park, FL, 32073
Woodall Mary Director The CAM Team, Inc, Orange Park, FL, 32073
KING SHARON Director The CAM Team, Inc, Orange Park, FL, 32073
THE CAM TEAM, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 The CAM Team, Inc, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-04-12 The CAM Team, Inc, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-04-12 The CAM Team, Inc. -
REINSTATEMENT 2017-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2017-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State