Search icon

SHORES POINTE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORES POINTE 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: 21 Jan 2003 (22 years ago)
Document Number: N03000000543
FEI/EIN Number 202737611

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

Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curadossi Michael Vice President c/o Coastal Property Management, Jupiter, FL, 33477
Campbell Jarrett Treasurer c/o Coastal Property Management, Jupiter, FL, 33477
Casella Marcelo Secretary c/o Coastal Property Management, Jupiter, FL, 33477
Arensdorf Amy Director C/O COASTAL PROPERTY MANAGEMENT, JUPITER, FL, 33477
Early Jean President c/o Coastal Property Management, Jupiter, FL, 33477
Fields & Bachove, PA Agent Fields & Bachove PLLC, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Fields & Bachove, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 Fields & Bachove PLLC, 4440 PGA BLVD, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-10-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State