Search icon

CAMCOR RESTAURANT GROUP INC

Company Details

Entity Name: CAMCOR RESTAURANT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2010 (15 years ago)
Document Number: P07000057297
FEI/EIN Number 260212052
Address: 1810-1 TOWN CENTER BLVD, FLEMING ISLAND, FL, 32003, US
Mail Address: 1810-1 TOWN CENTER BLVD, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMCOR RESTAURANT GROUP 401(K) PLAN 2023 260212052 2024-07-22 CAMCOR RESTAURANT GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 9043863457
Plan sponsor’s address 1810 TOWN CENTER BLVD, FLEMING ISLAND, FL, 32003

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BURGER ALAN M Agent 505 S. FLAGLER DRIVE, WPB, FL, 33401

President

Name Role Address
DRAVO MICHAEL President 1810-1 TOWN CENTER BLVD, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 1810-1 TOWN CENTER BLVD, FLEMING ISLAND, FL 32003 No data
AMENDMENT 2010-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-10 1810-1 TOWN CENTER BLVD, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-10 505 S. FLAGLER DRIVE, 300, WPB, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State