Search icon

SHORE PLAZA BUILDING OF TOWN APARTMENTS SOUTH NO. 101, INC. - Florida Company Profile

Company Details

Entity Name: SHORE PLAZA BUILDING OF TOWN APARTMENTS SOUTH NO. 101, 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: 15 Feb 1967 (58 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Mar 2007 (18 years ago)
Document Number: 712259
FEI/EIN Number 591285579

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

Address: Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US
Mail Address: Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marks Diane Vice President Lamont Management, Treasure Island, FL, 33706
THOMAS Jennifer Secretary Lamont Management, Treasure Island, FL, 33706
Voland Kevin Director Lamont Management, Treasure Island, FL, 33706
WEISSMAN MITCH Treasurer Lamont Management, Treasure Island, FL, 33706
Barnett John President Lamont Management, Treasure Island, FL, 33706
MULCAHEY MEGAN Director Lamont Management, Treasure Island, FL, 33706
LAMONT MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2023-03-27 LAMONT MANAGEMENT -
CHANGE OF MAILING ADDRESS 2023-03-27 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
CANCEL ADM DISS/REV 2007-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2004-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State