Active
Updated 3/18/2025 2:10:53 PM

Camelback Administrative Group, Inc.

Camelback Administrative Group, Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on May 14, 2021, this corporation is officially registered under the document number F21000002639 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 86-2580133.

The primary and mailing address of the corporation is 6991 E Camelback Rd Ste C309, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Smith, Trevor from Scottsale AZ, holding the position of President, Director, Secretary, Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent, located at 3458 Lakeshore Drive, Tallahassee, FL 32312.

As of the latest update, Camelback Administrative Group, Inc. filed its last annual reports on March 20, 2024

Filing information

Company Name Camelback Administrative Group, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F21000002639
FEI/EIN Number 86-2580133
Date Filed May 14, 2021
Company Age 3 years 11 months
State AZ
Status Active
Last Event NAME CHANGE AMENDMENT
Event Date Filed 3/9/2023
Event Effective Date NONE

The data on Camelback Administrative Group, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/18/2025.

Contact details

Principal Address

6991 E Camelback Rd Ste C309
Scottsdale, AZ 85251

Mailing Address

6991 E Camelback Rd Ste C309
Scottsdale, AZ 85251
Changed: 2/25/2022

Registered Agent Name & Address

Incorp Services, Inc.
3458 Lakeshore Drive
Tallahassee, FL 32312
Address Changed: 3/17/2023

Officer/Director Details

Smith, Trevor
President, Director, Secretary, Treasurer
6991 E Camelback Rd Ste C309
Scottsale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type NAME CHANGE AMENDMENT
Filed Date 3/9/2023
Effective Date
Description OLD NAME WAS : HOMEASSURE, INC

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 02/25/2022
Report Year 2023
Filed Date 03/15/2023
Report Year 2024
Filed Date 03/20/2024

Document Images