Search icon

SHORE MARINER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORE MARINER 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: 15 Jan 1975 (50 years ago)
Document Number: 731652
FEI/EIN Number 591578813

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYHURST ELAINE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
CLOUGH VICTORIA Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
CLOUGH VICTORIA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
SCHMINKY MARY Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
SCHMINKY MARY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
ZAK WILLIAM Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
RAMIREZ BARBARA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
STAGMER PATRICK President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
STAGMER PATRICK Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2022-07-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2022-07-13 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2022-07-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State