Search icon

SEA SHELL OF INDIAN SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA SHELL OF INDIAN SHORES 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: 29 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1988 (36 years ago)
Document Number: 753189
FEI/EIN Number 592027109

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

Mail Address: c/o Associa Gulf Coast, 9887 4th Street N, St. Petersburg, FL, 33702, US
Address: 19823 GULF BLVD., INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nobile Philippe President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Jones Robert Vice President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Kosinski Tom Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Wilson Shelly Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 19823 GULF BLVD., INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-27 Associa Gulf Coast -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 19823 GULF BLVD., INDIAN SHORES, FL 33785 -
REINSTATEMENT 1988-12-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1986-01-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State