Search icon

SHORES RESIDENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORES RESIDENT 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: 04 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2014 (11 years ago)
Document Number: 750028
FEI/EIN Number 591829730

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

Mail Address: 1700 3RD AVE WEST, BRADENTON, FL, 34205, US
Address: 1700 3RD AVE WEST, APT 1003, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGLE JEANNE Secretary 1700 3RD AVE WEST, BRADENTON, FL, 34205
Byron Barbara B Treasurer 1700 3RD AVE WEST, BRADENTON, FL, 34205
Byron Barbara BTreasur Agent 1700 3RD AVE WEST, BRADENTON, FL, 34205
JOHNSON CAY President 1700 3RD AVE WEST, BRADENTON, FL, 34205
HUGHES MEG Vice President 1700 3RD AVE WEST, BRADENTON, FL, 34205
HECKMAN CAROL Director 1700 3RD AVE WEST, BRADENTON, FL, 34205
PROBUS DEE Director 1700 3RD AVE WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111937 SHORES ASSOCIATION ACTIVE 2014-11-06 2029-12-31 - 1700 3RD AVENUE WEST APT 1003, #1003, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-12 1700 3RD AVE WEST, APT 1003, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-12 1700 3RD AVE WEST, APT 1003, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2016-05-12 1700 3RD AVE WEST, APT 1003, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2016-05-12 Byron, Barbara Bjerre, Treasurer -
AMENDMENT 2014-10-23 - -
REINSTATEMENT 2010-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State