Entity Name: | SOUTH SHORE R.V. RESORT 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: | 24 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 1990 (35 years ago) |
Document Number: | N04858 |
FEI/EIN Number |
593358779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7337 HWY 60 EAST, LAKE WALES, FL, 33898-9292, US |
Mail Address: | 7337 HWY 60 EAST, LAKE WALES, FL, 33898-9292, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Courtney Debbie | President | 7330 International Circle, LAKE WALES, FL, 33898 |
Lewis James M | Secretary | 7345 Midway Lane, LAKE WALES, FL, 33898 |
Schimelfening Debbie | Officer | 7358 International Circle, Lake Wales, FL, 33898 |
VanHeukelum Terry | President | 7390 International Circle, LAKE WALES, FL, 338989292 |
Kayartz Bill | Treasurer | 7352 Midway Lane, LAKE WALES, FL, 33898 |
Wild Bill | Director | 7332 International Circle, LAKE WALES, FL, 33898 |
Courtney Debbie | Vice President | 7330 International Circle, LAKE WALES, FL, 33898 |
SOUTH MILHAUSEN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | ATTN: JOHN CHRISTENSEN, ESQ, 1000 LEGION PL STE 1200, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-31 | SOUTH MILHAUSEN, P.A. | - |
CHANGE OF MAILING ADDRESS | 2010-03-26 | 7337 HWY 60 EAST, LAKE WALES, FL 33898-9292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-05 | 7337 HWY 60 EAST, LAKE WALES, FL 33898-9292 | - |
REINSTATEMENT | 1990-03-07 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State