Search icon

SHORE ACRES CIVIC ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Lins, Patricia Agent 4549 14th Way NE, Saint Petersburg, FL 33703

Treasurer

Name Role Address
Lins, Patricia J Treasurer P.O. Box 55002, Saint Petersburg, FL 33732

President

Name Role Address
Batdorf, Kevin President P. O. BOX 55002, ST. PETERSBURG, FL 33732-1473

1st Vice President

Name Role Address
Riskin, Suzanne 1st Vice President 3911 Alabama Ave NE, St. Petersburg, FL 33703

2nd Vice President

Name Role Address
Ramsey, Elijah 2nd Vice President 1899 Shore Acres Blvd NE, St. Petersburg, FL 33703

Secretary

Name Role Address
Ganley, Carolyn Secretary 1565 Connecticut Ave NE, St Petersburg, FL 33703

Director

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

Events

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

Documents

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