Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE CAMP GORDON JOHNSTON ASSOCIATION, INC.
Filing Information
N97000001910
59-3391636
04/04/1997
FL
ACTIVE
AMENDMENT
05/31/2016
NONE
Principal Address
Changed: 04/24/2018
1873 Highway 98 West
CARRABELLE, FL 32322
CARRABELLE, FL 32322
Changed: 04/24/2018
Mailing Address
Changed: 02/14/2009
POST OFFICE BOX 1334
CARRABELLE, FL 32322
CARRABELLE, FL 32322
Changed: 02/14/2009
Registered Agent Name & Address
BUTLER, DAVID K
Name Changed: 04/23/2017
Address Changed: 01/27/2020
55258 Fox Squirel Dr.
Callahan, FL 32011
Callahan, FL 32011
Name Changed: 04/23/2017
Address Changed: 01/27/2020
Officer/Director Detail
Name & Address
Title Director, Secretary
BUTLER, DAVID K
Title Director, VP
Newton, James
Title Director
JOHNSON, TONY
Title Director
BOOTH, JOHN
Title President
Grimes, Robert (Bob) Earl
Title Director
Spivey, Gene
Title Director
Winchester, Rob
Title Director
Weiksner, J. Mike
Title Director, Secretary
BUTLER, DAVID K
55258 Fox Squirel Dr.
Callahan, FL 32011
Callahan, FL 32011
Title Director, VP
Newton, James
P O Box 792
CARRABELLE, FL 32322
CARRABELLE, FL 32322
Title Director
JOHNSON, TONY
PO Box 337
Lanark Village, FL 32323
Lanark Village, FL 32323
Title Director
BOOTH, JOHN
302 BIRCH LANE
TALLAHASSEE, FL 32801
TALLAHASSEE, FL 32801
Title President
Grimes, Robert (Bob) Earl
6260 Crawfordville Road
Tallahassee, FL 32305
Tallahassee, FL 32305
Title Director
Spivey, Gene
207 12th St E
Carrabelle, FL 32322
Carrabelle, FL 32322
Title Director
Winchester, Rob
6520 Lake Pisgah Dr
Tallahassee, FL 32309
Tallahassee, FL 32309
Title Director
Weiksner, J. Mike
POST OFFICE BOX 1334
CARRABELLE, FL 32322
CARRABELLE, FL 32322
Annual Reports
Report Year | Filed Date |
2022 | 02/28/2022 |
2023 | 03/01/2023 |
2024 | 04/03/2024 |
Document Images