Search icon

TOWNHOUSE SHORES CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOUSE SHORES 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: 17 Nov 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2005 (20 years ago)
Document Number: 724830
FEI/EIN Number 591579012

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

Address: C/O SHD ADVISORS, 677 KENSINGTON PL, WILTON MANORS, FL, 33305, US
Mail Address: PO Box 70301, OAKLAND PARK, FL, 33307, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Lawrence B Director 673 KENSINGTON PL, WILTON MANORS, FL, 33305
Conlin Richard Director 655 Kensington PL, Wilton Manors, FL, 33305
SPENCER DAVIS H Agent 677 KENSINGTON PL, WILTON MANORS, FL, 33305
HABERLAND MARTIN J Director 659 KENSINGTON PL, WILTON MANORS, FL, 33305
BOHANNON LAWRENCE J Director 2859 NE 24 PL, FT LAUDERDALE, FL, 33305
CAMINHA ERIKA Vice President 663 Kensington PL, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-05 677 KENSINGTON PL, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-05 C/O SHD ADVISORS, 677 KENSINGTON PL, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2022-11-05 C/O SHD ADVISORS, 677 KENSINGTON PL, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2022-11-05 SPENCER, DAVIS H -
REINSTATEMENT 2005-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-11-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State