Entity Name: | SHOREWALK PALMS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2673319 |
Address: | 4502 46th Ave W, Bradenton, FL 34210 |
Mail Address: | 4502 46th Ave W, Bradenton, FL 34210 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shorewalk Palms Condo Association Board of Directors | Agent | Shorewalk Palms Clubhouse, 4502 46th Ave W, Bradenton, FL 34210 |
Name | Role | Address |
---|---|---|
Stagg, Kevin | Secretary | 4502 46th Ave W, Bradenton, FL 34210 |
Name | Role | Address |
---|---|---|
Latourelle, Alan | President | 4502 46th Ave W, Bradenton, FL 34210 |
Name | Role | Address |
---|---|---|
Hoey, Paul | Director | 4502 46th Ave W, Bradenton, FL 34210 |
Name | Role | Address |
---|---|---|
Last-Janveau, Claudette | Treasurer | 4502 46th Ave W, Bradenton, FL 34210 |
Name | Role | Address |
---|---|---|
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 4502 46th Ave W, Bradenton, FL 34210 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Shorewalk Palms Condo Association Board of Directors | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | Shorewalk Palms Clubhouse, 4502 46th Ave W, Bradenton, FL 34210 | No data |
MERGER | 2006-05-08 | No data | 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: 04 Feb 2025
Sources: Florida Department of State