Entity Name: | SHORELINE TOWERS PHASE I 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: | 04 Oct 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | 727647 |
FEI/EIN Number |
591647251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 GULF SHORE DR., DESTIN, FL, 32541, US |
Mail Address: | c/o Virtuous Management Group, 500 GRAND BLVD., Miramar Beach, FL, 32550, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daniels Gerald | President | c/o Virtuous Management Group, Miramar Beach, FL, 32550 |
Wachsman Louise | Vice President | c/o Virtuous Management Group, Miramar Beach, FL, 32550 |
Richardson J. Dee | Secretary | c/o Virtuous Management Group, Miramar Beach, FL, 32550 |
White Ed | Director | c/o Virtuous Management Group, Miramar Beach, FL, 32550 |
Gilmore Blake | Director | c/o Virtuous Management Group, Miramar Beach, FL, 32550 |
Brooks Craig | Treasurer | c/o Virtuous Management Group, Miramar Beach, FL, 32550 |
BECKER & CO LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 900 GULF SHORE DR., DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 348 MIRACLE STRIP PKWY SW, Suite 7, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Becker | - |
AMENDMENT | 2011-11-18 | - | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-29 | 900 GULF SHORE DR., DESTIN, FL 32541 | - |
AMENDMENT | 1988-03-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State