Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHORE TOWERS BUILDING OF TOWN APARTMENTS SOUTH NO. 103, INC.

Filing Information
715393 59-1292883 10/09/1968 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 11/16/2023 NONE
Principal Address
7300 PARK STREET
SEMINOLE, FL 33777

Changed: 04/25/2019
Mailing Address
c/o Resource Property Mgmt.
7300 Park Street
SEMINOLE, FL 33777

Changed: 04/25/2019
Registered Agent Name & Address Lang & Raffa P.A.
5001 4th Street N
SUITE A
ST. PETERSBURG, FL 33703

Name Changed: 04/25/2019

Address Changed: 04/25/2019
Officer/Director Detail Name & Address

Title President

WALKER, RONALD
7300 PARK STREET
SEMINOLE, FL 33777

Title VP

MCALEES, MARK
7300 PARK STREET
SEMINOLE, FL 33777

Title Secretary

MITCHELL, KATHIE
7300 PARK STREET
SEMINOLE, FL 33777

Title Director

LOUGHEAD, PATRICIA
7300 PARK STREET
SEMINOLE, FL 33777

Title Director

Bossert, Karl
7300 PARK STREET
SEMINOLE, FL 33777

Title Treasurer

BROWN, DEBBIE
7300 PARK STREET
SEMINOLE, FL 33777

Title Director

MCCOY, VICTORIA
7300 PARK STREET
SEMINOLE, FL 33777

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/19/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
11/16/2023 -- Amended/Restated Article/NC View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- Amendment View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
07/05/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- Amendment View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- REINSTATEMENT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format