Search icon

CAMELLIA PROPERTIES, INC.

Company Details

Entity Name: CAMELLIA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 1999 (25 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P99000084207
FEI/EIN Number 650918399
Address: 1800 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217
Mail Address: P O BOX 15149, BRADENTON, FL, 34280
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
TALLEY PATTI Agent 1815 72ND ST NW, BRADENTON BEACH, FL, 34217

Vice President

Name Role Address
TALLEY CLARENCE D Vice President 1815 72ND ST NW, BRADENTON, FL, 34209

Director

Name Role Address
TALLEY CLARENCE D Director 1815 72ND ST NW, BRADENTON, FL, 34209
TALLEY PATTI L Director 1815 72ND ST NW, BRADENTON, FL, 34209

President

Name Role Address
TALLEY PATTI L President 1815 72ND ST NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 1800 GULF DRIVE NORTH, BRADENTON BEACH, FL 34217 No data
CHANGE OF MAILING ADDRESS 2009-03-26 1800 GULF DRIVE NORTH, BRADENTON BEACH, FL 34217 No data
REGISTERED AGENT NAME CHANGED 2007-01-22 TALLEY, PATTI No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 1815 72ND ST NW, BRADENTON BEACH, FL 34217 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State