Entity Name: | CAMELIA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2004 (20 years ago) |
Date of dissolution: | 04 May 2010 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 04 May 2010 (15 years ago) |
Document Number: | P04000127200 |
FEI/EIN Number | 201587970 |
Address: | 27200 RIVERVIEW CENTER BLVD, SUITE 309, BONITA SPRINGS, FL, 34134 |
Mail Address: | 27200 RIVERVIEW CENTER BLVD, SUITE 309, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN & GRIGSBY, P.C. | Agent | 27200 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
KRIEF SERGE | President | 230 COLONADE CIRCLE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2010-05-04 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000075324. MERGER NUMBER 100000104781 |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 27200 RIVERVIEW CENTER BLVD, SUITE 309, BONITA SPRINGS, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-07 | 27200 RIVERVIEW CENTER BLVD, SUITE 309, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT NAME CHANGED | 2007-12-27 | COHEN & GRIGSBY, P.C. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-27 | 27200 RIVERVIEW CENTER BLVD, SUITE 309, BONITA SPRINGS, FL 34134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-06-04 |
ANNUAL REPORT | 2008-04-30 |
Reg. Agent Change | 2007-12-27 |
Off/Dir Resignation | 2007-11-27 |
Reg. Agent Resignation | 2007-11-26 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-04-28 |
Domestic Profit | 2004-09-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State