Search icon

SHADOW BAY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHADOW BAY COMMUNITY 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: 07 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: 767327
FEI/EIN Number 592472184

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

Address: 2016 HOUNDS LAKE CT, KISSIMMEE, FL, 34741, US
Mail Address: P.O. BOX 422711, KISSIMMEE, FL, 34742, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROBERT President 2016 HOUNDS LAKE CT, KISSIMMEE, FL, 34741
RECIO CHRISTIAN Vice President 2330 HIDDEN LAKE ST, KISSIMMEE, FL, 34741
BROWNELL CHRISTINE Secretary 2326 HIDDEN LAKE ST, KISSIMMEE, FL, 34741
MADDOCK MARGARET Treasurer 2330 ST CROIX ST, KISSIMMEE, FL, 34741
BROWN ROBERT Mr. Agent 2016 HOUNDS LAKE CT, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-30 BROWN, ROBERT , Mr. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 2016 HOUNDS LAKE CT, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2022-08-30 2016 HOUNDS LAKE CT, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 2016 HOUNDS LAKE CT, KISSIMMEE, FL 34741 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2013-04-08 - -
REINSTATEMENT 2013-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2022-09-06
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State