Search icon

CAMP FRONTIER, INC. - Florida Company Profile

Company Details

Entity Name: CAMP FRONTIER, 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: 29 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: N99000000599
FEI/EIN Number 522153398

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

Address: 11249 McMullen Rd, Riverview, FL, 33569, US
Mail Address: PO Box 2555, RIVERVIEW, FL, 33568, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAR DIANNE Secretary 11249 MCMULLEN RD, RIVERVIEW, FL, 33569
COLLAR BRIAN Agent 11249 MCMULLEN, RIVERVIEW, FL, 33569
COLLAR BRIAN L Director 11249 MCMULLEN RD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 11249 McMullen Rd, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 11249 McMullen Rd, Riverview, FL 33569 -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 11249 MCMULLEN, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2000-08-03 COLLAR, BRIAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000772409 LAPSED 08-CA-030570 HILLSBOROUGH CNTY CIR CRT 2009-02-18 2014-03-05 $18,456.43 MARKEL INSURANCE COMPANY, 4600 COX ROAD, GLEN ALLEN, VA 23058
J07900014823 LAPSED 07-16287-L HILLSBOROUGH CTY CRT SML CLMS 2007-08-29 2012-09-28 $4382.08 MEDIA GENERAL OPERATIONS, INC., P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State