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 |
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 |
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. |
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