Entity Name: | SHELL COVE CONDOMINIUM 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: | 19 Dec 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2024 (a year ago) |
Document Number: | 750289 |
FEI/EIN Number |
650231224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217, US |
Mail Address: | 3909 E Bay Dr, STE 110, Holmes Beach, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fiandaca Joe Dr. | Director | 41W847 Oak Hill Drive, St.Charles, IL, 60175 |
LANE CINDY | President | 2310 GULF DR N #7, BRADENTON BEACH, FL, 34217 |
Welcome Lawrence | Vice President | P.O. Box 365, Cutchogue, NY, 11935 |
Hill Jeffrey Dr. | Treasurer | 2301 Wilton Dr., Wilton Manors, FL, 33305 |
BLUMENBERG KIM | Secretary | 212 MADISON PARK DR, COTTLEVILLE, MO, 63376 |
NAJMY THOMPSON, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-25 | 1401 8TH AVENUE WEST, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-25 | NAJMY THOMPSON, P.L. | - |
AMENDED AND RESTATEDARTICLES | 2022-07-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2022-06-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-06 | 2310 GULF DRIVE NORTH, BRADENTON BEACH, FL 34217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-13 | 2310 GULF DRIVE NORTH, BRADENTON BEACH, FL 34217 | - |
REINSTATEMENT | 2003-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1991-12-02 | - | - |
Name | Date |
---|---|
Amendment | 2024-04-22 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-28 |
Amended and Restated Articles | 2022-07-25 |
Amended and Restated Articles | 2022-06-21 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State