Search icon

SHELTER COVE RESORT CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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