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 |
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 | - |
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 | - | - |
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