Search icon

CAMLIN HOME CORPORATION

Company Details

Entity Name: CAMLIN HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Aug 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: P93000054801
FEI/EIN Number 65-0431143
Address: 1962 Main St., Suite 310, Sarasota, FL 34236
Mail Address: 1962 Main St., #310, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HAMLIN, CURTIS D, ESQ Agent 1205 MANATEE AVE. WEST, BRADENTON, FL 34205

Director

Name Role Address
KEATING, KENNETH D Director 1962 Main St., Suite 310 Sarasota, FL 34236
KEATING, BRENDA J Director 1962 Main St., Suite 310 Sarasota, FL 34236
Keating, Cameron Director 1962 Main St., #310 Sarasota, FL 34236
Keating, Caitlin Director 1962 Main St., #310 Sarasota, FL 34236

President

Name Role Address
KEATING, KENNETH D President 1962 Main St., Suite 310 Sarasota, FL 34236

Vice President

Name Role Address
KEATING, BRENDA J Vice President 1962 Main St., Suite 310 Sarasota, FL 34236
Keating, Cameron Vice President 1962 Main St., #310 Sarasota, FL 34236
Keating, Caitlin Vice President 1962 Main St., #310 Sarasota, FL 34236

Secretary

Name Role Address
KEATING, BRENDA J Secretary 1962 Main St., Suite 310 Sarasota, FL 34236

Treasurer

Name Role Address
KEATING, BRENDA J Treasurer 1962 Main St., Suite 310 Sarasota, FL 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1962 Main St., Suite 310, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-07-29 1962 Main St., Suite 310, Sarasota, FL 34236 No data
MERGER 2013-12-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000136971
AMENDMENT AND NAME CHANGE 2012-12-11 CAMLIN HOME CORPORATION No data
AMENDMENT AND NAME CHANGE 2011-11-07 MEDALLION CAMLIN PRESTIGE HOMES, INC No data
REGISTERED AGENT NAME CHANGED 2008-04-29 HAMLIN, CURTIS D, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1205 MANATEE AVE. WEST, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000912890 TERMINATED 1000000501838 MANATEE 2013-05-01 2023-05-08 $ 443.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12001097420 TERMINATED 1000000395268 MANATEE 2012-12-19 2022-12-28 $ 2,102.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State