Search icon

SHORELINE TOWERS PHASE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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