Search icon

COMPLETE ASSOCIATION MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
ENSELL TERRIE L Agent 555 BLANDING BLVD, Orange Park, FL, 32073

Director

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

President

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

Vice President

Name Role Address
KURT A. ENSELL Vice President 555 BLANDING BLVD, Orange Park, FL, 32073

Treasurer

Name Role Address
KURT A. ENSELL Treasurer 555 BLANDING BLVD, Orange Park, FL, 32073

Fictitious Names

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

Events

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

Documents

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