Search icon

SHOREWALK PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHOREWALK PALMS 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: 27 Dec 1985 (39 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 08 May 2006 (19 years ago)
Document Number: N12753
FEI/EIN Number 592673319

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

Address: 4502 46th Ave W, Bradenton, FL, 34210, US
Mail Address: 4502 46th Ave W, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stagg Kevin Secretary 4502 46th Ave W, Bradenton, FL, 34210
Latourelle Alan President 4502 46th Ave W, Bradenton, FL, 34210
Hoey Paul Director 4502 46th Ave W, Bradenton, FL, 34210
Last-Janveau Claudette Treasurer 4502 46th Ave W, Bradenton, FL, 34210
Shorewalk Palms Condo Association Board of Agent Shorewalk Palms Clubhouse, Bradenton, FL, 34210
Wizner Claudia Vice President 4502 46th Ave W, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4502 46th Ave W, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2024-04-04 4502 46th Ave W, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Shorewalk Palms Condo Association Board of Directors -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 Shorewalk Palms Clubhouse, 4502 46th Ave W, Bradenton, FL 34210 -
MERGER 2006-05-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000057189
MERGER NAME CHANGE 2006-05-08 SHOREWALK PALMS CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-11
Reg. Agent Change 2020-02-10
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State