Entity Name: | SHORE ACRES CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Oct 1990 (34 years ago) |
Document Number: | N40373 |
FEI/EIN Number | 59-3457468 |
Address: | SHORE ACRES REC CENTER, 4230 SHORE ACRES BLVD, SAINT PETERSBURG, FL 33703 |
Mail Address: | P. O. BOX 55002, ST. PETERSBURG, FL 33732-1473 |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lins, Patricia | Agent | 4549 14th Way NE, Saint Petersburg, FL 33703 |
Name | Role | Address |
---|---|---|
Lins, Patricia J | Treasurer | P.O. Box 55002, Saint Petersburg, FL 33732 |
Name | Role | Address |
---|---|---|
Batdorf, Kevin | President | P. O. BOX 55002, ST. PETERSBURG, FL 33732-1473 |
Name | Role | Address |
---|---|---|
Riskin, Suzanne | 1st Vice President | 3911 Alabama Ave NE, St. Petersburg, FL 33703 |
Name | Role | Address |
---|---|---|
Ramsey, Elijah | 2nd Vice President | 1899 Shore Acres Blvd NE, St. Petersburg, FL 33703 |
Name | Role | Address |
---|---|---|
Ganley, Carolyn | Secretary | 1565 Connecticut Ave NE, St Petersburg, FL 33703 |
Name | Role | Address |
---|---|---|
Rossborough, Eric | Director | 4601 Chancellor Cir NE #247, St. Petersburg, FL 33703 |
McCormick, Whitney | Director | 1585 Delaware Ave NE, St Petersburg, FL 33703 |
Nash, Jason | Director | 5820 Venetian Blvd NE, St. Petersburg, FL |
Rubins, Barry | Director | 5086 Huntington St NE, St. Petersburg, FL 33703 |
Wolfer, Ann | Director | 2043 Bayou Grande Blvd NE, St. Petersburg, FL 33703 |
Higgins, Michael | Director | 1906 Arrowhead Dr. NE, St Petersburg, FL 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Lins, Patricia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 4549 14th Way NE, Saint Petersburg, FL 33703 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | SHORE ACRES REC CENTER, 4230 SHORE ACRES BLVD, SAINT PETERSBURG, FL 33703 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-24 | SHORE ACRES REC CENTER, 4230 SHORE ACRES BLVD, SAINT PETERSBURG, FL 33703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State