Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHORELINE TOWERS PHASE I CONDOMINIUM ASSOCIATION, INC.

Filing Information
727647 59-1647251 10/04/1973 FL ACTIVE AMENDMENT 11/18/2011 NONE
Principal Address
900 GULF SHORE DR.
DESTIN, FL 32541

Changed: 04/29/1997
Mailing Address
c/o Virtuous Management Group
500 GRAND BLVD.
Suite K-220
Miramar Beach, FL 32550

Changed: 04/30/2024
Registered Agent Name & Address Becker
348 MIRACLE STRIP PKWY SW
Suite 7
FORT WALTON BEACH, FL 32548

Name Changed: 01/24/2023

Address Changed: 01/24/2023
Officer/Director Detail Name & Address

Title President

Daniels, Gerald
c/o Virtuous Management Group
500 GRAND BLVD.
Suite K-220
Miramar Beach, FL 32550

Title Vice-President

Wachsman, Louise
c/o Virtuous Management Group
500 GRAND BLVD.
Suite K-220
Miramar Beach, FL 32550

Title Secretary

Richardson, J. Dee
c/o Virtuous Management Group
500 GRAND BLVD.
Suite K-220
Miramar Beach, FL 32550

Title Director

White, Ed
c/o Virtuous Management Group
500 GRAND BLVD.
Suite K-220
Miramar Beach, FL 32550

Title Director

Gilmore, Blake
c/o Virtuous Management Group
500 GRAND BLVD.
Suite K-220
Miramar Beach, FL 32550

Title Treasurer

Brooks, Craig
c/o Virtuous Management Group
500 GRAND BLVD.
Suite K-220
Miramar Beach, FL 32550

Title Director

Miller, Elizabeth
c/o Virtuous Management Group
500 GRAND BLVD.
Suite K-220
Miramar Beach, FL 32550

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 01/24/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
11/18/2011 -- Amendment View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
09/30/2009 -- REINSTATEMENT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
07/18/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format