Entity Name: | SHORE ACRES CIVIC 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: | 18 Oct 1990 (35 years ago) |
Document Number: | N40373 |
FEI/EIN Number |
593457468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SHORE ACRES REC CENTER, 4230 SHORE ACRES BLVD, SAINT PETERSBURG, FL, 33703, US |
Mail Address: | P. O. BOX 55002, ST. PETERSBURG, FL, 33732-1473, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lins Patricia J | Treasurer | P.O. Box 55002, Saint Petersburg, FL, 33732 |
Batdorf Kevin | President | P. O. BOX 55002, ST. PETERSBURG, FL, 337321473 |
Riskin Suzanne | 1st | 3911 Alabama Ave NE, St. Petersburg, FL, 33703 |
Ganley Carolyn | Secretary | 1565 Connecticut Ave NE, St Petersburg, FL, 33703 |
Ramsey Elijah | 2nd | 1899 Shore Acres Blvd NE, St. Petersburg, FL, 33703 |
Rossborough Eric J | Director | 4601 Chancellor Cir NE #247, St. Petersburg, FL, 33703 |
Lins Patricia | Agent | 4549 14th Way NE, Saint Petersburg, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Lins, Patricia | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 4549 14th Way NE, Saint Petersburg, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | SHORE ACRES REC CENTER, 4230 SHORE ACRES BLVD, SAINT PETERSBURG, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2000-04-24 | SHORE ACRES REC CENTER, 4230 SHORE ACRES BLVD, SAINT PETERSBURG, FL 33703 | - |
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: 01 Apr 2025
Sources: Florida Department of State