Search icon

CAMINO REAL GROUP, INC.

Company Details

Entity Name: CAMINO REAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: P05000124366
FEI/EIN Number 203435267
Address: 1360 Hammondville Road, POMPANO BEACH, FL, 33069, US
Mail Address: 1360 Hammondville Road, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMINO REAL GROUP, INC. 401(K) PROFIT SHARING PLAN 2015 203435267 2016-07-22 CAMINO REAL GROUP, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 238900
Sponsor’s telephone number 9545208573
Plan sponsor’s address 956 WEST CAMINO REAL, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing CHRISTOPHER A. WILLFORD
Valid signature Filed with authorized/valid electronic signature
CAMINO REAL GROUP, INC 401 (K) PROFIT SHARING PLAN 2014 203435267 2015-10-14 CAMINO REAL GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 238900
Sponsor’s telephone number 9545208573
Plan sponsor’s address 956WCAMINOREAL, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing PEGGY WILLFORD
Valid signature Filed with authorized/valid electronic signature
CAMINO REAL GROUP, INC 401 (K) PROFIT SHARING PLAN 2013 203435267 2015-10-14 CAMINO REAL GROUP, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 238900
Sponsor’s telephone number 9545208573
Plan sponsor’s address 956WCAMINOREAL, BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 203435267
Plan administrator’s name PEGGY WILLFORD
Administrator’s telephone number 9545873700

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing PEGGY WILLFORD
Valid signature Filed with authorized/valid electronic signature
CAMINO REAL GROUP, INC 401 (K) PROFIT SHARING PLAN 2012 203435267 2015-10-14 CAMINO REAL GROUP, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 238900
Sponsor’s telephone number 9545208573
Plan sponsor’s address 956WCAMINOREAL, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing PEGGY WILLFORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Willford Christopher A Agent 601 NW 12th Ave, POMPANO BEACH, FL, 33069

President

Name Role Address
WILLFORD CHRISTOPHER A President 601 NW 12th AVE, POMPANO BEACH, FL, 33069

Director

Name Role Address
WILLFORD CHRISTOPHER A Director 601 NW 12th AVE, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
WILLFORD CHRISTOPHER A Secretary 601 NW 12TH AVENUE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000052386 ALPHA WRECKING GROUP ACTIVE 2012-06-05 2027-12-31 No data 601 NW 12TH AVE, SUITE A, POMPANO BEACH, FL, 33069
G12000049985 ALPHA DEMOLITION SERVICES ACTIVE 2012-05-31 2027-12-31 No data 601 NW 12TH AVE, SUITE A, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 1360 Hammondville Road, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2024-11-04 1360 Hammondville Road, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2019-02-01 Willford, Christopher A No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 601 NW 12th Ave, SUITE A, POMPANO BEACH, FL 33069 No data
AMENDMENT 2019-01-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176461 ACTIVE COCE-23-006399 (54) BROWARD COUNTY COURT 2023-04-10 2028-04-21 $18,167.41 FLORIDA'S ULTIMATE HEAVY HAULING LLC, 9395 MERIDIAN DRIVE WEST, PARKLAND, FL 33076

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-01
Amendment 2019-01-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State