Entity Name: | SHOREHAM 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 Sep 1972 (53 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2008 (16 years ago) |
Document Number: | 724325 |
FEI/EIN Number |
591685895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US |
Mail Address: | c/o Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slomowitz Tricia | Vice President | c/o Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461 |
Holland Dana | Treasurer | c/o Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461 |
HALL ALESSANDRA | Agent | c/o Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461 |
GALLO MICHAEL | President | c/o Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-16 | c/o Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | c/o Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | HALL, ALESSANDRA | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | c/o Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-08-29 | - | - |
REINSTATEMENT | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-06-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-03-21 |
Reg. Agent Change | 2018-06-04 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State