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 |
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 |
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 | - | - |
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