Entity Name: | SHORELINE TERRACES I ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Aug 1986 (38 years ago) |
Document Number: | N16436 |
FEI/EIN Number | 59-2823633 |
Address: | 5602 Marquesas Plaza Circle, #103, Sarasota, FL 34233 |
Mail Address: | PO Box 18809, Sarasota, FL 34236 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
KAMINSKI, VINCENT | Vice President | PO Box 18809, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
FLEISCHER, PAULINE | President | PO Box 18809, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
CROWLEY, DAVID | Treasurer | PO Box 18809, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
BENOIT, TERESA | Secretary | PO Box 18809, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
WAGNER, BRAD | Director at Large | PO Box 18809, Sarasota, FL 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-27 | 5602 Marquesas Plaza Circle, #103, Sarasota, FL 34233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 5602 Marquesas Plaza Circle, #103, Sarasota, FL 34233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 5602 Marquesas Plaza Circle, #103, Sarasota, FL 34233 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | Sunstate Association Management Group, Inc. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-08-01 |
Reg. Agent Resignation | 2018-08-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State