Search icon

SHORES VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORES VILLAS 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: 25 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: 726513
FEI/EIN Number 591548009

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

Address: 8901 N.E. 4th Avenue Rd., Miami Shores, FL, 33138, US
Mail Address: 8901 N.E. 4th Avenue Rd., Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Sharon P Treasurer 8901 N.E. 4th Avenue Rd., Miami Shores, FL, 33138
Antic Uros President 8901 N.E. 4th Avenue Rd., Miami Shores, FL, 33138
Jonhson Vanessa Director 8901 N.E. 4th Avenue Rd., Miami Shores, FL, 33138
Gandur Alain Vice President 8901 N.E. 4th Avenue Rd., Miami Shores, FL, 33138
SANTIAGO MARIA Director 8901 N.E. 4th Avenue Rd., Miami Shores, FL, 33138
BERTHIN CHRISTIAN P Director 8901 N.E. 4th Avenue Rd., Miami Shores, FL, 33138
Antic Uros Agent 8901 N.E. 4th Avenue Rd., Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 8901 N.E. 4th Avenue Rd., Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-03-27 Antic, Uros -
CHANGE OF MAILING ADDRESS 2024-03-27 8901 N.E. 4th Avenue Rd., Miami Shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-23 8901 N.E. 4th Avenue Rd., Miami Shores, FL 33138 -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2005-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-10-23
AMENDED ANNUAL REPORT 2023-06-27
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-11-18
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State