Search icon

SHORE COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORE COLONY 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: 23 Jan 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 1995 (30 years ago)
Document Number: 750733
FEI/EIN Number 592088502

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

Address: c/o GREENACRE PROPERTIES, INC., 4131 GUNN HWY., TAMPA, FL, 33618, US
Mail Address: c/o GREENACRE PROPERTIES, INC., 4131 GUNN HWY., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKARD RENAE President c/o GREENACRE PROPERTIES, INC., TAMPA, FL, 33618
MARTINEZ REBECCA Secretary c/o GREENACRE PROPERTIES, INC., TAMPA, FL, 33618
HUNT DARLENE Treasurer c/o GREENACRE PROPERTIES, INC., TAMPA, FL, 33618
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 c/o GREENACRE PROPERTIES, INC., 4131 GUNN HWY., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-03-06 c/o GREENACRE PROPERTIES, INC., 4131 GUNN HWY., TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 1801 N. HIGHLAND AVE., TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-08-09 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
AMENDMENT 1995-06-29 - -
REINSTATEMENT 1989-12-21 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-12-21 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State