Entity Name: | PARK SHORE HOMEOWNERS' 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: | 07 Nov 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Mar 2020 (5 years ago) |
Document Number: | N16000010795 |
FEI/EIN Number |
81-4635236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 VINELAND ROAD, SUITE E-1, ORLANDO, FL, 32811, US |
Mail Address: | 4301 VINELAND ROAD, SUITE E-1, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Throckmorton Bill | Director | 4301 VINELAND ROAD, ORLANDO, FL, 32811 |
Knowles Corliss | Treasurer | 4301 VINELAND ROAD, ORLANDO, FL, 32811 |
Knowles Corliss | Director | 4301 VINELAND ROAD, ORLANDO, FL, 32811 |
Thompson Christopher | Director | 4301 VINELAND ROAD, ORLANDO, FL, 32811 |
Thompson Christopher | Secretary | 4301 VINELAND ROAD, ORLANDO, FL, 32811 |
HomeRiver Group | Agent | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 4301 VINELAND ROAD, SUITE E-1, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 4301 VINELAND ROAD, SUITE E-1, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | HomeRiver Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
AMENDMENT | 2020-03-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-12-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-11 |
Amendment | 2020-03-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State