Search icon

THE SHORE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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