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 |
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 | - |
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 | - | - |
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