Search icon

CAMMIE J THOMAS. P.A.

Company Details

Entity Name: CAMMIE J THOMAS. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2006 (18 years ago)
Document Number: P06000128494
FEI/EIN Number 223944339
Address: 2170 Sound Overlook Dr E, JACKSONVILLE, FL, 32224, US
Mail Address: 2170 Sound Overlook Dr E, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS CAMMIE J Agent 2170 Sound Overlook Dr E, JACKSONVILLE, FL, 32224

Director

Name Role Address
THOMAS CAMMIE J Director 2170 Sound Overlook Dr E, JACKSONVILLE, FL, 32224

President

Name Role Address
THOMAS CAMMIE J President 2170 Sound Overlook Dr E, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
THOMAS CAMMIE J Secretary 2170 Sound Overlook Dr E, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
THOMAS CAMMIE J Treasurer 2170 Sound Overlook Dr E, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 2170 Sound Overlook Dr E, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2020-01-09 2170 Sound Overlook Dr E, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 2170 Sound Overlook Dr E, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2009-04-12 THOMAS, CAMMIE J No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State