Entity Name: | SHORES OF ARTISIA HOMEOWNERS 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: | 15 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2023 (2 years ago) |
Document Number: | 769837 |
FEI/EIN Number |
592414577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 442 Sailfish Avenue, Cape Canaveral, FL, 32920, US |
Mail Address: | 442 Sailfish Avenue, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowers John | B | 448 SAILFISH AVE, CAPE CANAVERAL, FL, 32920 |
Bowers John | Officer | 448 SAILFISH AVE, CAPE CANAVERAL, FL, 32920 |
Sullivan Shelly | Agent | 418 Sailfish Avenue, Cape Canaveral, FL, 32920 |
Balina George | President | 442 Sailfish Avenue, Cape Canaveral, FL, 32920 |
Diesel-Reynolds Gail | Vice President | 410 Sailfish Avenue, Cape Canaveral, FL, 32920 |
Sullivan Shelly | Secretary | 418 Sailfish Avenue, Cape Canaveral, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-28 | 442 Sailfish Avenue, Cape Canaveral, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-28 | 418 Sailfish Avenue, Cape Canaveral, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-28 | Sullivan , Shelly | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-28 | 442 Sailfish Avenue, Cape Canaveral, FL 32920 | - |
REINSTATEMENT | 2010-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-09-25 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-05-31 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State