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 |
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 | - |
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 | - | - |
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