Entity Name: | THE 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: | 22 May 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jan 1992 (33 years ago) |
Document Number: | N15067 |
FEI/EIN Number |
592681993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o KPG Accounting Services, Inc., 3400 Tamiami Trl N #302, Naples, FL, 34103, US |
Address: | 2401 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hetzler Karl | President | c/o KPG Accounting Services, Inc., Naples, FL, 34103 |
Crabill Charles | Secretary | c/o KPG Accounting Services, Inc., Naples, FL, 34103 |
Bonness Tom | Vice President | c/o KPG Accounting Services, Inc., Naples, FL, 34103 |
Madgett John | Treasurer | c/o KPG Accounting Services, Inc., Naples, FL, 34103 |
Quaranta Phil | Director | c/o KPG Accounting Services, Inc., Naples, FL, 34103 |
GAFFNEY KEVIN P | Agent | c/o KPG Accounting Services, Inc., Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-25 | 2401 GULF SHORE BLVD. NORTH, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | c/o KPG Accounting Services, Inc., 3400 Tamiami Trl N #302, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-04 | GAFFNEY, KEVIN P | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-02 | 2401 GULF SHORE BLVD. NORTH, NAPLES, FL 34103 | - |
AMENDMENT | 1992-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State