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 |
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 |
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 |
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 | - | - |
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