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 |
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 | - |
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 | - | - |
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