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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BURGER ALAN M | Agent | 505 S. FLAGLER DRIVE, WPB, FL, 33401 |
Name | Role | Address |
---|---|---|
DRAVO MICHAEL | President | 1810-1 TOWN CENTER BLVD, FLEMING ISLAND, FL, 32003 |
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 |
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