Search icon

SHELL POINT CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: SHELL POINT 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: 12 Apr 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: 723144
FEI/EIN Number 591574409

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6300 FLOTILLA DRIVE, 111, HOLMES BCH, FL, 34217
Mail Address: 6300 FLOTILLA DRIVE, #111, HOLMES BCH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellstrom Bill Vice President 6300 FLOTILLA DRIVE #80, HOLMES BEACH, FL, 34217
MUSTO FRANK Director 6300 FLOTILLA DRIVE #104, HOLMES BEACH, FL, 34217
Seybold Andy Director 6300 FLOTILLA DR #94, HOLMES BEACH, FL, 34217
VIKINGSTAD FRANK Treasurer 6300 FLOTILLA DR #86, HOLMES BEACH, FL, 34217
HATZ ROBERT President 6300 FLOTILLA DRIVE #90, HOLMES BEACH, FL, 34217
DUCHARME NORMAN Secretary 6300 FLOTILLA DRIVE #85, HOLMES BEACH, FL, 34217
MCGLYNN ROBERT Agent 6300 FLOTILLA DR, #111, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 6300 FLOTILLA DRIVE, 111, HOLMES BCH, FL 34217 -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-17 6300 FLOTILLA DRIVE, 111, HOLMES BCH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2007-01-22 MCGLYNN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 6300 FLOTILLA DR, #111, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State