Search icon

CAMEDIA INC

Company Details

Entity Name: CAMEDIA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 2019 (6 years ago)
Document Number: P19000012886
FEI/EIN Number 83-3611504
Address: 3598 MAIDSTONE CT., GREEN COVE SPRINGS, FL 32043
Mail Address: 3598 MAIDSTONE CT, GREEN COVE SPRINGS, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMEDIA INC 401(K) PLAN 2022 833611504 2023-07-06 CAMEDIA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-07
Business code 512100
Sponsor’s telephone number 7705478485
Plan sponsor’s DBA name HOME VIDEO STUDIO OF GREEN COVE SPRINGS
Plan sponsor’s mailing address 3598 MAIDSTONE COURT, GREEN COVE SPRINGS, FL, 32043
Plan sponsor’s address 718 N. ORANGE AVE., GREEN COVE SPRINGS, FL, 32043

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing CHERYL KENNEDY
Valid signature Filed with authorized/valid electronic signature
CAMEDIA INC 401(K) PLAN 2020 833611504 2021-10-12 CAMEDIA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-07
Business code 512100
Sponsor’s telephone number 7705478485
Plan sponsor’s mailing address 3598 MAIDSTONE COURT, GREEN COVE SPRINGS, FL, 32043
Plan sponsor’s address 718 N. ORANGE AVE., GREEN COVE SPRINGS, FL, 32043

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing CHERYL KENNEDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing CHERYL KENNEDY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KENNEDY, CHERYL Agent 3598 MAIDSTONE CT, GREEN COVE SPRINGS, FL 32043

Director

Name Role Address
KENNEDY, CHERYL Director 3598 MAIDSTONE CT, GREEN COVE SPRINGS, FL 32043

President

Name Role Address
KENNEDY, CHERYL President 3598 MAIDSTONE CT, GREEN COVE SPRINGS, FL 32043

Secretary

Name Role Address
KENNEDY, CHERYL Secretary 3598 MAIDSTONE CT, GREEN COVE SPRINGS, FL 32043

Treasurer

Name Role Address
KENNEDY, CHERYL Treasurer 3598 MAIDSTONE CT, GREEN COVE SPRINGS, FL 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082960 HOME VIDEO STUDIO GREEN COVE SPRINGS EXPIRED 2019-08-05 2024-12-31 No data 3598 MAIDSTONE COURT, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3598 MAIDSTONE CT., GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2020-06-08 3598 MAIDSTONE CT., GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3598 MAIDSTONE CT, GREEN COVE SPRINGS, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
Domestic Profit 2019-02-06

Date of last update: 17 Jan 2025

Sources: Florida Department of State