Search icon

CAMP WALTON VILLAGE DEVELOPMENT, INC.

Company Details

Entity Name: CAMP WALTON VILLAGE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000015278
FEI/EIN Number 593440085
Address: 165-C BROOKS ST., FORT WALTON BEACH, FL, 32548, US
Mail Address: 165-C BROOKS ST., FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS SUSAN S Agent 165-C BROOKS ST., FORT WALTON BEACH, FL, 32548

Director

Name Role Address
MYERS SUSAN S Director 165-C BROOKS STREET, FT WALTON BEACH, FL, 32548

President

Name Role Address
MYERS SUSAN President 165-C BROOKS STREET, FORT WALTON BEACH, FL, 32548

Vice President

Name Role Address
MYERS SUSAN Vice President 165-C BROOKS STREET, FORT WALTON BEACH, FL, 32548

Secretary

Name Role Address
MYERS SUSAN Secretary 165-C BROOKS STREET, FORT WALTON BEACH, FL, 32548

Treasurer

Name Role Address
MYERS SUSAN Treasurer 165-C BROOKS STREET, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 165-C BROOKS ST., FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2004-04-22 165-C BROOKS ST., FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 165-C BROOKS ST., FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2002-02-11 MYERS, SUSAN S No data

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-01-15
Domestic Profit Articles 1997-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State