Entity Name: | THE SHORE CONDOMINIUM ASSOCIATION, 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 Jul 1971 (54 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Jan 2007 (18 years ago) |
Document Number: | 721380 |
FEI/EIN Number |
381991361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9031 Town Center Parkway, Bradenton, FL, 34202, US |
Address: | 5757 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buckley Bill | Director | 9031 Town Center Parkway, Bradenton, FL, 34202 |
Wilmeth William | President | 9031 Town Center Parkway, Bradenton, FL, 34202 |
Weiland Lisa | Director | 9031 Town Center Parkway, Bradenton, FL, 34202 |
Rogers David | Treasurer | 9031 Town Center Parkway, Bradenton, FL, 34202 |
Eisch Jim | Secretary | 9031 Town Center Parkway, Bradenton, FL, 34202 |
Wilson Mathew | Asst | 9031 Town Center Parkway, Bradenton, FL, 34202 |
ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-08 | 5757 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 9031 Town Center Parkway, Bradenton, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-02 | 5757 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 | - |
AMENDED AND RESTATEDARTICLES | 2007-01-11 | - | - |
AMENDMENT | 1986-01-23 | - | - |
NAME CHANGE AMENDMENT | 1972-02-07 | THE SHORE CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-05-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State