Entity Name: | SEA SHELL VACATION RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Feb 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2005 (19 years ago) |
Document Number: | P93000016504 |
FEI/EIN Number | 65-0399562 |
Address: | 6500 Midnight Pass Road, Sarasota, FL 34242 |
Mail Address: | 6500 Midnight Pass Road, Sarasota, FL 34242 |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | Agent |
Name | Role | Address |
---|---|---|
Hill, Cheryl A | President | 5236 Stonetrace Drive, Cincinnatti, OH 45251 |
Name | Role | Address |
---|---|---|
Alperovich, Mikhail | Vice President | 17207 Lakay Place, Tampa, FL 33647 |
Name | Role | Address |
---|---|---|
Thompson, Larry D | Treasurer | 355 Valentine's Brook, Munroe Falls, OH 44262 |
Name | Role | Address |
---|---|---|
Palmer, Dennis | Secretary | 6855 Hickory Hill Drive, Cleveland, OH 44143 |
Name | Role | Address |
---|---|---|
Burgess, Kelly | Director | 6612 Soaring Eagle Way, Sarasota, FL 34241 |
Name | Role | Address |
---|---|---|
Mitchell, Maria | Licensed CAM | 6500 Midnight Pass Road, Sarasota, FL 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-08 | LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-08 | 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 6500 Midnight Pass Road, Sarasota, FL 34242 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 6500 Midnight Pass Road, Sarasota, FL 34242 | No data |
CANCEL ADM DISS/REV | 2005-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-28 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State