Entity Name: | CAMPBELL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 May 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000052425 |
FEI/EIN Number | 65-1184393 |
Address: | 108 VILLA CT., SUNSET, SC 29685 |
Mail Address: | 108 VILLA CT., SUNSET, SC 29685 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSZEWSKI, LAURA | Agent | 5401 TAYLOR RD., SUITE 3, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
CAMPBELL, D. NEVIN | President | 108 VILLA CT., SUNSET, SC 29685 |
Name | Role | Address |
---|---|---|
CAMPBELL, D. NEVIN | Vice President | 108 VILLA CT., SUNSET, SC 29685 |
Name | Role | Address |
---|---|---|
CAMPBELL, D. NEVIN | Director | 108 VILLA CT., SUNSET, SC 29685 |
CAMPBELL, MAUREEN | Director | 108 VILLA CT., SUNSET, SC 29685 |
Name | Role | Address |
---|---|---|
CAMPBELL, MAUREEN | Secretary | 108 VILLA CT., SUNSET, SC 29685 |
Name | Role | Address |
---|---|---|
CAMPBELL, MAUREEN | Treasurer | 108 VILLA CT., SUNSET, SC 29685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-07 | 108 VILLA CT., SUNSET, SC 29685 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-07 | 108 VILLA CT., SUNSET, SC 29685 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-07 |
ANNUAL REPORT | 2005-09-06 |
ANNUAL REPORT | 2004-07-23 |
Domestic Profit | 2003-05-05 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State