Search icon

SHOREWALK PALMS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Shorewalk Palms Condo Association Board of Directors Agent Shorewalk Palms Clubhouse, 4502 46th Ave W, Bradenton, FL 34210

Secretary

Name Role Address
Stagg, Kevin Secretary 4502 46th Ave W, Bradenton, FL 34210

President

Name Role Address
Latourelle, Alan President 4502 46th Ave W, Bradenton, FL 34210

Director

Name Role Address
Hoey, Paul Director 4502 46th Ave W, Bradenton, FL 34210

Treasurer

Name Role Address
Last-Janveau, Claudette Treasurer 4502 46th Ave W, Bradenton, FL 34210

Vice President

Name Role Address
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 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.

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: 04 Feb 2025

Sources: Florida Department of State