Search icon

SHORE HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORE HOUSE 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: 08 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 1990 (35 years ago)
Document Number: 762315
FEI/EIN Number 592123996

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

Address: 19106 GULF BLVD., INDIAN SHORES,, FL, 33785, US
Mail Address: 1155 Pasadena Ave S, Pasadena, FL, 33707, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shook John Vice President 1155 Pasadena Ave S, Pasadena, FL, 33707
Deasy Susan Director 1155 Pasadena Ave S, Pasadena, FL, 33707
TREVERTON KAREN Treasurer 1155 Pasadena Ave S, Pasadena, FL, 33707
FIKKERT James President 1155 Pasadena Ave S, Pasadena, FL, 33707
SHOREHOUSE 401, LLC Director -
MC HOMES REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 19106 GULF BLVD., INDIAN SHORES,, FL 33785 -
REGISTERED AGENT NAME CHANGED 2024-03-21 MC Homes Realty -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1155 Pasadena Ave S, H, Pasadena, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 19106 GULF BLVD., INDIAN SHORES,, FL 33785 -
REINSTATEMENT 1990-01-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State