Entity Name: | COMPLETE ASSOCIATION MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jul 2005 (20 years ago) |
Document Number: | P05000100121 |
FEI/EIN Number | 203090998 |
Address: | 555 BLANDING BLVD, SUITE G, Orange Park, FL, 32073, US |
Mail Address: | P.O. BOX 65908, ORANGE PARK, FL, 32065, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENSELL TERRIE L | Agent | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
ENSELL TERRIE L | Director | 555 BLANDING BLVD, Orange Park, FL, 32073 |
KURT A. ENSELL | Director | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
ENSELL TERRIE L | President | 555 BLANDING BLVD, Orange Park, FL, 32073 |
KURT A. ENSELL | President | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
KURT A. ENSELL | Vice President | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
KURT A. ENSELL | Treasurer | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040239 | CAM INC | EXPIRED | 2013-04-26 | 2018-12-31 | No data | P O BOX 65908, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-29 | 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State