Search icon

SHORE VILLAGE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORE VILLAGE PROPERTY OWNERS' 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: 09 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: N98000006472
FEI/EIN Number 650898530

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

Address: 5188 NE SHORE VILLAGE TERRACE, STUART, FL, 34996, US
Mail Address: 5187 NE SHORE VILLAGE TERRACE, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woolverton Barbara President 5188 NE Shore Village Ter, Stuart, FL, 34996
Woolverton Barbara Director 5188 NE Shore Village Ter, Stuart, FL, 34996
HENRY SANDRA Secretary 5267 NE SHORE VILLAGE TERR, STUART, FL, 34996
HENRY SANDRA Treasurer 5267 NE SHORE VILLAGE TERR, STUART, FL, 34996
HENRY SANDRA Director 5267 NE SHORE VILLAGE TERR, STUART, FL, 34996
Gardiner Troy Vice President 5187 NE Shore Village Ter, STUART, FL, 34996
Gardiner Troy Director 5187 NE Shore Village Ter, STUART, FL, 34996
Gardiner Troy Agent 5187 NE SHORE VILLAGE TERRACE, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 5187 NE SHORE VILLAGE TERRACE, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2020-07-30 5187 NE SHORE VILLAGE TERRACE, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2020-07-30 Gardiner, Troy -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 5187 NE SHORE VILLAGE TERRACE, STUART, FL 34996 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2006-08-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-30
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State