Search icon

SOUTHERN SHORES CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SHORES CONDOMINIUM, 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 Jan 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2000 (25 years ago)
Document Number: 756093
FEI/EIN Number 800718103

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

Address: 2670 S Ocean Shore Blvd., Flagler Beach, FL, 32136, US
Mail Address: PO BOX 1111, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayman MaryBeth Treasurer PO BOX 1111, FLAGLER BEACH, FL, 32136
GRISSOM BEVERLY President 1 BENT STREAM WAY, ORMOND BEACH, FL, 32174
Clancy Burnett Teresa Secretary PO BOX 1111, FLAGLER BEACH, FL, 32136
C/O BECKER & POLIAKOFF, P.A. Agent 111 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-23 C/O BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 111 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 2670 S Ocean Shore Blvd., Flagler Beach, FL 32136 -
NAME CHANGE AMENDMENT 2000-05-26 SOUTHERN SHORES CONDOMINIUM, INC. -
CHANGE OF MAILING ADDRESS 1999-08-12 2670 S Ocean Shore Blvd., Flagler Beach, FL 32136 -

Documents

Name Date
Reg. Agent Change 2024-05-23
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State