Search icon

SHORE MANOR BUILDING OF TOWN APARTMENTS SOUTH NO.102, INC.(A CONDOMINIUM) - Florida Company Profile

Company Details

Entity Name: SHORE MANOR BUILDING OF TOWN APARTMENTS SOUTH NO.102, INC.(A CONDOMINIUM)
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: 16 Oct 1967 (58 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Dec 2003 (21 years ago)
Document Number: 713473
FEI/EIN Number 592592112

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

Address: 1898 SHORE DRIVE SOUTH, S. PASADENA, FL, 33707, US
Mail Address: 10033 Dr. Martin Luther King St N, Suite 300, saint petersburg, FL, 33716, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hellinger Susan Vice President 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
Radovich Marina Treasurer 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
Radovich Marina Director 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
KLINKE TOM Secretary 1898 Shore Drive #104, S. Pasadena, FL, 33707
Paulsen Fred Director 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
Mason Anna President 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
Mason Anna Director 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
PROFESSIONAL BAYWAY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-10 1898 SHORE DRIVE SOUTH, S. PASADENA, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 10033 Dr. Martin Luther King St N, Suite 300, saint petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2022-05-10 Professional Bayway Management -
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 1898 SHORE DRIVE SOUTH, S. PASADENA, FL 33707 -
CANCEL ADM DISS/REV 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State