Search icon

SHORE CLUB APTS. "A", INC. - Florida Company Profile

Company Details

Entity Name: SHORE CLUB APTS. "A", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 1965 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: 709881
FEI/EIN Number 591158502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 SHORE COURT #100, NORTH PALM EACH, FL, 33408, US
Mail Address: c/o OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, # 3, Boynton Beach, FL, 33426, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bichon Kym President c/o OXFORD ASSOCIATION MANAGEMENT, Boynton Beach, FL, 33426
Hodgdon Connie Secretary c/o OXFORD ASSOCIATION MANAGEMENT, Boynton Beach, FL, 33426
Cocco Jean Director c/o OXFORD ASSOCIATION MANAGEMENT, Boynton Beach, FL, 33426
Thier David Vice President c/o OXFORD ASSOCIATION MANAGEMENT, Boynton Beach, FL, 33426
Audet Jay Treasurer c/o OXFORD ASSOCIATION MANAGEMENT, Boynton Beach, FL, 33426
The Law Offices of Alina E. Altamirano, P. Agent 621 NW 53rd St, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-23 The Law Offices of Alina E. Altamirano, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 621 NW 53rd St, Ste 125, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-03-03 100 SHORE COURT #100, NORTH PALM EACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 100 SHORE COURT #100, NORTH PALM EACH, FL 33408 -
AMENDMENT 2014-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-05-23
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State