Search icon

SHELL HARBOR INN RESORT & CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHELL HARBOR INN RESORT & CLUB 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: 30 Dec 1982 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Mar 2003 (22 years ago)
Document Number: 766387
FEI/EIN Number 592378026

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

Address: 711 TARPON BAY RD, SANIBEL, FL, 33957, US
Mail Address: PO BOX 100, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dahlmann Neil President 711 TARPON BAY RD, SANIBEL, FL, 33957
Zarnowitz Steve Secretary 711 TARPON BAY RD, SANIBEL, FL, 33957
WELSH CINDY Treasurer 711 TARPON BAY RD, SANIBEL, FL, 33957
GEERLINGS-GARCIA PATRICIA Director 711 TARPON BAY RD, SANIBEL, FL, 33957
ISLAND MANAGEMENT COMPANY LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 711 TARPON BAY RD, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2023-04-30 711 TARPON BAY RD, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 711 TARPON BAY RD, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2023-04-30 ISLAND MANAGEMENT -
AMENDED AND RESTATEDARTICLES 2003-03-25 - -
MERGER 2003-02-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000044359
MERGER NAME CHANGE 2003-02-03 SHELL HARBOR INN RESORT & CLUB CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
REINSTATEMENT 1991-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State