Search icon

CAMERON & CAMERON MORTGAGE CORPORATION

Company Details

Entity Name: CAMERON & CAMERON MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000026408
FEI/EIN Number 593707641
Mail Address: 2506 SW 98TH DRIVE, GAINESVILLE, FL, 32608, US
Address: 3870 NW 83RD ST., GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
CAMERON BONNIE Agent 2506 SW 98TH DRIVE, GAINESVILLE, FL, 32608

COTD

Name Role Address
CAMERON BONNIE COTD 2506 SW 98TH DRIVE, GAINESVILLE, FL, 32608

Vice President

Name Role Address
CAMERON RALPH Vice President 2506 SW 98TH DRIVE, GAINESVILLE, FL, 32608

Secretary

Name Role Address
CAMERON RALPH Secretary 2506 SW 98TH DRIVE, GAINESVILLE, FL, 32608

Director

Name Role Address
CAMERON RALPH Director 2506 SW 98TH DRIVE, GAINESVILLE, FL, 32608

President

Name Role Address
WOODFORD SUSAN President 13451 NW 5TH LANE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-26 3870 NW 83RD ST., GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2003-01-05 3870 NW 83RD ST., GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2003-01-05 CAMERON, BONNIE No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-05 2506 SW 98TH DRIVE, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-05
ANNUAL REPORT 2002-01-12
Domestic Profit 2001-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State