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 |
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 |
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 | - | - |
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