Entity Name: | SHORE HOUSE - A CONDOMINIUM, 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: | 20 Nov 1969 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Nov 2010 (14 years ago) |
Document Number: | 717590 |
FEI/EIN Number |
591313984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5435 NW 10TH COURT, PLANTATION, FL, 33313, US |
Mail Address: | 5435 NW 10TH COURT, PLANTATION, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYLE MICHELLE | Secretary | 5435 NW 10TH COURT, PLANTATION, FL, 33313 |
LYN SASHA | Treasurer | 5435 NW 10TH COURT, PLANTATION, FL, 33313 |
SAMUELS ODETTE | President | 5435 NW 10TH COURT, PLANTATION, FL, 33313 |
BOOTHE KENROY | Vice President | 5435 NW 10TH COURT, PLANTATION, FL, 33313 |
ELAINE SILPOT | Director | 5435 NW 10TH COURT, PLANTATION, FL, 33313 |
SAMUELS ODETTE | Agent | 5435 NW 10TH COURT, PLANTATION, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 5435 NW 10TH COURT, PLANTATION, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 5435 NW 10TH COURT, PLANTATION, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | SAMUELS, ODETTE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 5435 NW 10TH COURT, APT 306, PLANTATION, FL 33313 | - |
AMENDMENT | 2010-11-08 | - | - |
CANCEL ADM DISS/REV | 2007-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State