Search icon

FLORIDA SHORES CONDOMINIUMS, INC., - Florida Company Profile

Company Details

Entity Name: FLORIDA SHORES CONDOMINIUMS, 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 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2014 (10 years ago)
Document Number: 743939
FEI/EIN Number 591873714

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

Address: 17740 Gulf Boulevard, Redington Shores, FL, 33708, US
Mail Address: 8925 Breland Drive, Tampa, FL, 33626, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crumpton Carolyn Secretary P.O. BOX 357, Indian Rocks Beach, FL, 33785
Byrd Don President 3544 East Olive Lane, Hernando, FL, 34442
Martensen Fred Treasurer 8925 Breland Drive, TAMPA, FL, 33626
MOATS BARBARA Vice President 13208 Burnes Lake Drive, Tampa, FL, 33612
KINSEY JOETTE Officer 17740 GULF BLVD, REDINGTON SHORES, FL, 33708
Martensen Fred Agent 8925 Breland Drive, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 8925 Breland Drive, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2019-01-02 17740 Gulf Boulevard, Redington Shores, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 17740 Gulf Boulevard, Redington Shores, FL 33708 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Martensen, Fred -
REINSTATEMENT 2014-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2001-10-26 - -
REINSTATEMENT 2001-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State