Search icon

SHORE CREST BUILDING OF TOWN APARTMENTS SOUTH NO. 105, INC. - Florida Company Profile

Company Details

Entity Name: SHORE CREST BUILDING OF TOWN APARTMENTS SOUTH NO. 105, 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: 12 Aug 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 1986 (39 years ago)
Document Number: 716975
FEI/EIN Number 591556010

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

Address: 5901 US HWY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5901 US HWY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABEY KATHLEEN President 5901 US HWY 19, NEW PORT RICHEY, FL, 34652
SEE THOMAS Vice President 5901 US HWY 19, NEW PORT RICHEY, FL, 34652
WASHINKO CARLA Treasurer 5901 US HWY 19, NEW PORT RICHEY, FL, 34652
KEENAN MICHAEL Secretary 5901 US HWY 19, NEW PORT RICHEY, FL, 34652
LOVEWELL STEVE Director 5901 US HWY 19, NEW PORT RICHEY, FL, 34652
KLOTZ MARTIN Director 5901 US HWY 19, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 5901 US HWY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2019-10-17 5901 US HWY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2019-10-17 QUALIFIED PROPERTY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 5901 US HWY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
AMENDMENT 1986-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State