Entity Name: | CAMILLE'S OF CRYSTAL BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 2004 (20 years ago) |
Document Number: | P04000141479 |
FEI/EIN Number | 201746162 |
Address: | 538 HWY 98, DESTIN, FL, 32541 |
Mail Address: | 538 HWY 98, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Charles III | Agent | 538 Hwy 98, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
MORGAN CHARLES I | President | 538 Harbor Blvd., DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
MORGAN CHARLES I | Secretary | 538 Harbor Blvd., DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
MORGAN CHARLES I | Treasurer | 538 Harbor Blvd., DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
MORGAN CHARLES I | Director | 538 Harbor Blvd., DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Morgan, Charles, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 538 Hwy 98, DESTIN, FL 32541 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State