Search icon

CAMDEN H CONDOMINIUM ASSOCIATION INC.

Company Details

Entity Name: CAMDEN H CONDOMINIUM ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Apr 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Mar 2007 (18 years ago)
Document Number: N93000001819
FEI/EIN Number 65-0460314
Address: 313 Wellington F, WEST PALM BEACH, FL 33417
Mail Address: CAMDEN H C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL 33409
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Lagoudakis, Gracie Agent 313 Wellington F, WEST PALM BEACH, FL 33417

Secretary

Name Role Address
De Aguero, Maximo Secretary 173 Camden H, West Palm Beach, FL 33417

President

Name Role Address
Lagoudakis, Gracie President 313 Wellington F, WEST PALM BEACH, FL 33417

Treasurer

Name Role Address
Lagoudakis, Gracie Treasurer 313 Wellington F, WEST PALM BEACH, FL 33417

Vice President

Name Role Address
Novy, Michael J. Vice President 12610 Shady Creek Dr, Jacksonville, FL 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 313 Wellington F, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2024-06-26 Lagoudakis, Gracie No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 313 Wellington F, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2018-08-09 313 Wellington F, WEST PALM BEACH, FL 33417 No data
CANCEL ADM DISS/REV 2007-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State