Search icon

SHORE TOWERS BUILDING OF TOWN APARTMENTS SOUTH NO. 103, INC. - Florida Company Profile

Company Details

Entity Name: SHORE TOWERS BUILDING OF TOWN APARTMENTS SOUTH NO. 103, 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: 09 Oct 1968 (56 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: 715393
FEI/EIN Number 591292883

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

Address: 7300 PARK STREET, SEMINOLE, FL, 33777, US
Mail Address: c/o Resource Property Mgmt., 7300 Park Street, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RONALD President 7300 PARK STREET, SEMINOLE, FL, 33777
MCALEES MARK Vice President 7300 PARK STREET, SEMINOLE, FL, 33777
MITCHELL KATHIE Secretary 7300 PARK STREET, SEMINOLE, FL, 33777
LOUGHEAD PATRICIA Director 7300 PARK STREET, SEMINOLE, FL, 33777
Bossert Karl Director 7300 PARK STREET, SEMINOLE, FL, 33777
BROWN DEBBIE Treasurer 7300 PARK STREET, SEMINOLE, FL, 33777
LANG & RAFFA, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2023-11-16 SHORE TOWERS BUILDING OF TOWN APARTMENTS SOUTH NO. 103, INC. -
NAME CHANGE AMENDMENT 2023-11-16 SHORE TOWERS BUILDING OF TOWN APARTMENTS SOUTH NO. 103, INC. -
AMENDMENT 2021-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 5001 4th Street N, SUITE A, ST. PETERSBURG, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2019-04-25 7300 PARK STREET, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Lang & Raffa P.A. -
AMENDMENT 2002-02-18 - -
REINSTATEMENT 2000-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amended/Restated Article/NC 2023-11-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
Amendment 2021-01-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State