Search icon

SHALIMAR CONDOMINIUM ASSOCIATION OF INDIAN ROCKSBEACH, INC. - Florida Company Profile

Company Details

Entity Name: SHALIMAR CONDOMINIUM ASSOCIATION OF INDIAN ROCKSBEACH, 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: 09 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2004 (21 years ago)
Document Number: 755461
FEI/EIN Number 593389910

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

Address: SHALIMAR CONDOMINIUM, 1005 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: PO Box 534, Bay Pines, FL, 33744, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASSON NATALIE Secretary PO Box 534, Bay Pines, FL, 33744
ROWE VICKY Treasurer PO Box 534, Bay Pines, FL, 33744
Borkovic Danko Director PO Box 534, Bay Pines, FL, 33744
WILSON RICHARD Director PO Box 534, Bay Pines, FL, 33744
Roman Marco President PO Box 534, Bay Pines, FL, 33744
SunTree Community Mgmt, LLC Agent 9555 Seminole Blvd, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 VICKY ROWE C/O SHALIMAR CONDOMINIUM, 1005 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT NAME CHANGED 2023-02-20 ROWE, VICKY -
CHANGE OF MAILING ADDRESS 2020-03-26 SHALIMAR CONDOMINIUM, 1005 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 SHALIMAR CONDOMINIUM, 1005 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
REINSTATEMENT 2004-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-02-11 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State