Search icon

PARK SHORE TOWER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK SHORE TOWER 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: 23 Nov 1983 (41 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 28 Jun 2002 (23 years ago)
Document Number: N00153
FEI/EIN Number 592611741

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

Address: 4251 GULF SHORE BLVD N., NAPLES, FL, 34103
Mail Address: 4251 GULF SHORE BLVD N., NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Ralph Director 4251 GULF SHORE BLVD N. 9B, NAPLES, FL, 34103
Hackney Dana Director 4251 GULF SHORE BLVD N. 20 B, Naples, FL, 34103
McSweeney Steve Secretary 4251 GULF SHORE BLVD N. 12C, NAPLES, FL, 34103
Lawyer Monica Treasurer 4251 GULF SHORE BLVD N. 19 B, Naples, FL, 34103
Varco Tony President 4251 GULF SHORE BLVD N. 7D, Naples, FL, 34103
Williams Russell Agent 4251 Gulf Shore Blvd. N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Williams, Russell -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4251 Gulf Shore Blvd. N, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 4251 GULF SHORE BLVD N., NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-04-02 4251 GULF SHORE BLVD N., NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-06-28 PARK SHORE TOWER OWNERS ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1989-09-29 PARK SHORE TOWERS NO. ONE OWNERS' ASSOCIATION, INC. -
AMENDMENT 1984-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State