Entity Name: | SHELTER COVE RESORT 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: | 26 Oct 1971 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2000 (24 years ago) |
Document Number: | 721943 |
FEI/EIN Number |
592396951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELPS WAYNE | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DAVIDSON KIM | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BECKER PHILLIS | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
VAN KIRK WILLIAM | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BELL DAVE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
COOK GARY | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-18 | SENTRY MANAGEMENT INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-30 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-30 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2016-11-30 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2000-12-05 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2000-07-24 | - | - |
REINSTATEMENT | 1994-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-11-29 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-15 |
AMENDED ANNUAL REPORT | 2016-11-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State