Search icon

SHOREHAM CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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