Search icon

TROPICAL SHOPPES OF BAYSHORE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL SHOPPES OF BAYSHORE CONDOMINIUM 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: 10 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: N96000002705
FEI/EIN Number 650756216

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 944 SW BAYSHORE BLVD, PORT ST. LUCIE, FL, 34983, US
Mail Address: 944 SW BAYSHORE BLVD, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVITT ALBERT President 944 SW BAYSHORE BLVD, PORT ST. LUCIE, FL, 34983
EDGE JOSEPH Secretary 932 SW BAYSHORE BLVD, PORT ST. LUCIE, FL, 34983
EDGE JOSEPH Treasurer 932 SW BAYSHORE BLVD, PORT ST. LUCIE, FL, 34983
FOX JEFFREY Vice President 944 SW BAYSHORE BLVD, PORT ST. LUCIE, FL, 34983
LEAVITT ALBERT Agent 944 SW Bayshore Blvd, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 944 SW Bayshore Blvd, PORT ST LUCIE, FL 34983 -
AMENDMENT 2023-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 944 SW BAYSHORE BLVD, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2023-10-13 944 SW BAYSHORE BLVD, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2023-10-13 LEAVITT, ALBERT -
AMENDMENT 2019-05-06 - -
AMENDMENT 2019-01-07 - -
AMENDMENT 2010-07-09 - -
AMENDMENT 2010-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001533471 TERMINATED 562013SC001092 ST. LUCIE COUNTY COURT 2013-10-03 2018-10-24 $4,551.21 ROSS EARLE & BONAN, P.A., P.O. BOX 2401, STUART, FL 34994

Documents

Name Date
ANNUAL REPORT 2024-05-13
Amendment 2023-10-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-10
Amendment 2019-05-06
ANNUAL REPORT 2019-03-06
Amendment 2019-01-07
ANNUAL REPORT 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State