Entity Name: | SEA SHORE MANOR CONDOMINIUM 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: | 17 Jul 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 1986 (39 years ago) |
Document Number: | N04227 |
FEI/EIN Number |
95-2401190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1200 Crestwood Drive, Northbrook, IL, 60062, US |
Address: | 300 Beach Trail, Unit 101, Indian Rocks Beach, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEK LORI | Treasurer | 1200 CRESTWOOD, NORTHBROOK, IL, 60062 |
Ratajczak Linda B | President | 995 Maryvale Drive, Buffalo, NY, 14225 |
Barrett Brett | Director | 420 16th Ave, Indian Rocks Beach, FL, 33785 |
Meek Lori FMs | Agent | 1200 Crestwood Drive, Northbrook, FL, 60062 |
NIEVES LYNN | Secretary | 3711 Haverhill Dr, TAMPA, FL, 33618 |
CLAYTON CATHLEEN | Director | 300 BEACH TRAIL, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 1200 Crestwood Drive, Northbrook, FL 60062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 1200 Crestwood Drive, Northbrook, IL 60062 | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 1200 Crestwood Drive, Northbrook, IL 60062 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Meek, Lori Fran, Ms | - |
REINSTATEMENT | 1986-04-03 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State