Search icon

CAMELOT DREAMS, INC.

Company Details

Entity Name: CAMELOT DREAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000054633
FEI/EIN Number 272959551
Address: 267 SAPPHIRE LAKE DR.,, BRADENTON, FL, 34209, US
Mail Address: 267 Sapphire Lake Dr Unit 202, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KNELL NATHALIE Agent 267 Sapphire Lake Dr. Unit 202, Bradenton, FL, 34209

President

Name Role Address
KNELL NATHALIE President 267 Sapphire Lake Dr. Unit 202, Bradenton, FL, 34209

Vice President

Name Role Address
KNELL NATHALIE Vice President 267 Sapphire Lake Dr. Unit 202, Bradenton, FL, 34209

Secretary

Name Role Address
KNELL NATHALIE Secretary 267 Sapphire Lake Dr. Unit 202, Bradenton, FL, 34209

Treasurer

Name Role Address
KNELL NATHALIE Treasurer 267 Sapphire Lake Dr. Unit 202, Bradenton, FL, 34209

Director

Name Role Address
KNELL NATHALIE Director 267 Sapphire Lake Dr. Unit 202, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2017-01-18 267 SAPPHIRE LAKE DR.,, UNIT 202, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 267 Sapphire Lake Dr. Unit 202, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 267 SAPPHIRE LAKE DR.,, UNIT 202, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State