Search icon

MANASOTA SHORES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MANASOTA SHORES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: N09000001043
FEI/EIN Number 52-1588714
Address: 5031 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223
Mail Address: 5031 North Beach Road, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Covone Joyce M Agent 5031 North Beach Road, Englewood, FL, 34223

Treasurer

Name Role Address
WALL JEAN R Treasurer 5031 North Beach Road, Englewood, FL, 34223
Covone Joyce M Treasurer 5031 N Beach Rd Unit 218, Engelwood, FL, 34223

President

Name Role Address
EBNER CHRISTAL Y President 5031 N BEACH RD, ENGLEWOOD, FL, 34223

Co

Name Role Address
WALL JEAN R Co 5031 North Beach Road, Englewood, FL, 34223
Covone Joyce M Co 5031 N Beach Rd Unit 218, Engelwood, FL, 34223

Secretary

Name Role Address
JAMES TAYLOR Secretary 5031 North Beach Road, Englewood, FL, 34223

Vice President

Name Role Address
LAPINE PAUL Vice President 5031 N BEACH RD #114, ENGLEWOOD, FL, 34223

Director

Name Role Address
POTTS JOHNNY Y Director 5031 N Beach Rd, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-17 5031 NORTH BEACH ROAD, ENGLEWOOD, FL 34223 No data
REGISTERED AGENT NAME CHANGED 2024-02-17 Covone, Joyce M No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 5031 North Beach Road, Unit 224, Englewood, FL 34223 No data
REINSTATEMENT 2014-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2010-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State