Entity Name: | CAMDEN PARK RESIDENTS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2003 (22 years ago) |
Document Number: | N99000000552 |
FEI/EIN Number | 030418001 |
Address: | Cornerstone Management Services, 106, Gainesville, FL, 32607, US |
Mail Address: | Cornerstone Management Services, 106, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
GENIESSE GARY | President | Cornerstone Management Services, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
KRAUS WILLIAM | Vice President | Cornerstone Management Services, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
Jaccarino Dennis | Secretary | Cornerstone Management Services, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
Ramirez Maria | Regi | Cornerstone Management Services, Gainesville, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | Cornerstone Management Services, 106 NW 33rd Court, Ste A, Gainesville, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-30 | Cornerstone Management Services, 106 NW 33rd Court, Ste A, Gainesville, FL 32607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | Cornerstone Management Services, 106 NW 33rd Court, Ste A, Gainesville, FL 32607 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Cornerstone Management Services | No data |
REINSTATEMENT | 2003-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State