Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHOREHAM CONDOMINIUM ASSOCIATION, INC.

Filing Information
724325 59-1685895 09/12/1972 FL ACTIVE CANCEL ADM DISS/REV 11/04/2008 NONE
Principal Address
c/o Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Changed: 02/16/2023
Mailing Address
c/o Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Changed: 02/16/2023
Registered Agent Name & Address HALL, ALESSANDRA
c/o Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Name Changed: 02/16/2023

Address Changed: 02/16/2023
Officer/Director Detail Name & Address

Title President

GALLO, MICHAEL
c/o Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title VP

Slomowitz, Tricia
c/o Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title Treasurer

Holland, Dana
c/o Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/16/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
06/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/18/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
06/04/2018 -- Reg. Agent Change View image in PDF format
03/17/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
06/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
11/04/2008 -- REINSTATEMENT View image in PDF format
08/29/2008 -- Amendment View image in PDF format
11/13/2007 -- REINSTATEMENT View image in PDF format
08/27/2007 -- Reg. Agent Change View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
10/24/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
02/09/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format