Search icon

SHORES PLAZA EAST CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: SHORES PLAZA EAST 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 May 1973 (52 years ago)
Document Number: 726432
FEI/EIN Number 590597536

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

Address: 745 N.E. 91ST ST, MIAMI SHORES, FL, 33138
Mail Address: 745 N.E. 91ST ST, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Veilleux Kevin President 745 N.E. 91ST ST, MIAMI SHORES, FL, 33138
TALAVERA CARLOS Vice President 745 N.E. 91ST ST, MIAMI SHORES, FL, 33138
O'Connor Renee Secretary 745 N.E. 91ST ST, MIAMI SHORES, FL, 33138
GONZALEZ ARMANDO Director 745 N.E. 91ST ST, MIAMI SHORES, FL, 33138
Ocampo David Director 745 N.E. 91ST ST, MIAMI SHORES, FL, 33138
KEY LIME ASSOCIATION SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-05 Key Lime Association Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 924 N Magnolia Avenue, Suite 202 #1298, Orlando, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 745 N.E. 91ST ST, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-04-26 745 N.E. 91ST ST, MIAMI SHORES, FL 33138 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State