Search icon

SOUTH SHORE R.V. RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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