Search icon

SHELL COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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