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 |
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 |
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 | - | - |
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