Search icon

MANASOTA SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANASOTA SHORES 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: 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

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

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

Key Officers & Management

Name Role Address
EBNER CHRISTAL Y President 5031 N BEACH RD, ENGLEWOOD, FL, 34223
WALL JEAN R Co 5031 North Beach Road, Englewood, FL, 34223
WALL JEAN R Treasurer 5031 North Beach Road, Englewood, FL, 34223
JAMES TAYLOR Secretary 5031 North Beach Road, Englewood, FL, 34223
LAPINE PAUL Vice President 5031 N BEACH RD #114, ENGLEWOOD, FL, 34223
Covone Joyce M Co 5031 N Beach Rd Unit 218, Engelwood, FL, 34223
POTTS JOHNNY Y Director 5031 N Beach Rd, Englewood, FL, 34223
Covone Joyce M Agent 5031 North Beach Road, Englewood, FL, 34223
Covone Joyce M Treasurer 5031 N Beach Rd Unit 218, Engelwood, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 5031 North Beach Road, Unit 218, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-02-17 5031 NORTH BEACH ROAD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2024-02-17 Covone, Joyce M -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 5031 North Beach Road, Unit 224, Englewood, FL 34223 -
REINSTATEMENT 2014-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State