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 |
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 | - |
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 | - | - |
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