Search icon

THE SHORES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SHORES PROPERTY OWNERS 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: 21 Nov 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 1983 (41 years ago)
Document Number: N00012
FEI/EIN Number 592344673

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

Address: 501 OLD WINTER BEACH ROAD, INDIAN RIVER SHORES, FL, 32963, US
Mail Address: C/O Keystone Property Management, 780 US Hwy 1, Suite 300, VERO BEACH, FL, 32962, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS THOMAS Vice President C/O Keystone Property Management, VERO BEACH, FL, 32962
DRISCOLL WILLIAM Treasurer C/O Keystone Property Management, VERO BEACH, FL, 32962
LEONARD DAVID Director C/O Keystone Property Management, VERO BEACH, FL, 32962
Bartner Natalie Secretary C/O Keystone Property Management, VERO BEACH, FL, 32962
COOK RICHARD President C/O Keystone Property Management, VERO BEACH, FL, 32962
KEYSTONE PROPERTY MANAGEMENT GROUP LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-03 501 OLD WINTER BEACH ROAD, INDIAN RIVER SHORES, FL 32963 -
REGISTERED AGENT NAME CHANGED 2023-08-03 Keystone Property Management Group -
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 C/O Keystone Property Management, 780 US Hwy 1, Suite 300, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 501 OLD WINTER BEACH ROAD, INDIAN RIVER SHORES, FL 32963 -
AMENDMENT 1983-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State