Search icon

THE SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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