Search icon

SHOREWOOD COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: SHOREWOOD COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jul 1996 (29 years ago)
Document Number: N96000003593
FEI/EIN Number 59-3388738
Address: 5505 N Atlantic Ave, 207, Cocoa Beach, FL 32931
Mail Address: 5505 N. Atlantic Ave, #207, Cocoa Beach, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
KEYS PROPERTY MANAGEMENT, L.L.C. Agent

Manager

Name Role Address
Figueroa, Anilys Manager 5505 N. Atlantic Ave, #207 Cocoa Beach, FL 32931

President

Name Role Address
Kraft, Joe President 5505 N. Atlantic Ave, #207 Cocoa Beach, FL 32931

Treasurer

Name Role Address
Ellington, Beverly Treasurer 5505 N. Atlantic Ave, #207 Cocoa Beach, FL 32931

Vice President

Name Role Address
Guernsey, David Vice President 5505 N. Atlantic Ave, #207 Cocoa Beach, FL 32931

Secretary

Name Role Address
Mahaffey, Valerie Secretary 5505 N. Atlantic Ave, #207 Cocoa Beach, FL 32931

Director

Name Role Address
Allen, Johnathan Director 5505 N. Atlantic Ave, #207 Cocoa Beach, FL 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 5505 N Atlantic Ave, 207, Cocoa Beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2016-09-27 Keys Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 5505 N Atlantic Ave #207, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2013-04-04 5505 N Atlantic Ave, 207, Cocoa Beach, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State