Entity Name: | SHADOW BROOK CONDOMINIUM OWNER'S 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: | 07 Sep 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | 736753 |
FEI/EIN Number |
591947686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3310 US Hwy 301 N., Ellenton, FL, 34222, US |
Address: | 3820 63rd St. E., Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newby Management | Agent | 3310 US Hwy 301 N., Ellenton, FL, 34222 |
FAWCETT CONNIE | President | 6710 36th Ave E, #320, Palmetto, FL, 34221 |
Jackson Steven | Vice President | 6710 36th Ave E, #387, Palmetto, FL, 34221 |
Sellers Sharon | Secretary | 6710 36th Ave E, #379, Palmetto, FL, 34221 |
Dropping Gail | Treasurer | 6710 36th Ave E, #167, Palmetto, FL, 34221 |
Alspaugh Joyce | Director | 6710 36th Ave E, #287, Palmetto, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000098099 | SHADOW BROOK | ACTIVE | 2022-08-10 | 2027-12-31 | - | 3310 US HWY 301 N., ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Newby Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-26 | 3820 63rd St. E., Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2022-05-26 | 3820 63rd St. E., Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-26 | 3310 US Hwy 301 N., Ellenton, FL 34222 | - |
AMENDMENT | 2021-11-15 | - | - |
AMENDMENT | 1993-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-04-26 |
Amendment | 2021-11-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-24 |
AMENDED ANNUAL REPORT | 2019-10-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State