Search icon

SHOREHOM BY THE SEA, INC. - Florida Company Profile

Company Details

Entity Name: SHOREHOM BY THE SEA, 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: 14 Jun 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: 743093
FEI/EIN Number 591949218

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

Address: 5301 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169-4505, US
Mail Address: 5301 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169-4505, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS MICHELLE Secretary 112 SISSO COVE, WINTER SPRINGS, FL, 32708
Potter Richard A President 11198 Inwood Lane, White Plains, MD, 20695
THARP JAMES W Director 3076 TOTIKA COVE, LONGWOOD, FL, 32779
Kessel Taylor C Director 2021 Mohican Trail, Maitland, FL, 327513730
Saha Helen Vice President W 349 S 4784 Kingdom Drive, Dousman, WI, 53118
Klein Janine Treasurer 5303 S Atlantic Ave, New Smyrna Beach, FL, 32169
SOUTH MILHAUSEN, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 ATTEN: MARLENE L. KIRKLAND, ESQ., 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2012-10-12 SOUTH MILHAUSEN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5301 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169-4505 -
CHANGE OF MAILING ADDRESS 1996-05-01 5301 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169-4505 -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-18
Amendment 2019-01-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State