Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEA SHELL CONDOMINIUM ASSOCIATION, INC.

Filing Information
733715 59-1848247 09/03/1975 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/09/2023 NONE
Principal Address
6500 Midnight Pass Road
Sarasota, FL 34242

Changed: 03/06/2014
Mailing Address
6500 Midnight Pass Road
Sarasota, FL 34242

Changed: 03/06/2014
Registered Agent Name & Address WELLS, KEVIN T, ESQ
Law Offices of Wells | Olah | Cochran, P.A.
3277 Fruitville Road, Bldg. B
SARASOTA, FL 34237

Name Changed: 01/09/2023

Address Changed: 02/10/2024
Officer/Director Detail Name & Address

Title President

Hill, Cheryl A
5236 Stonetrace Drive
Cincinnatti, OH 45251

Title VP

Alperovich, Mikhail
17207 Lakay Place
Tampa, FL 33647

Title Treasurer

Thompson, Larry D
355 Valentine's Brook
Munroe Falls, OH 44262

Title Secretary

Palmer, Dennis
6855 Hickory Hill Drive
Cleveland, OH 44143

Title Director

Burgess, Kelly
6612 Soaring Eagle Way
Sarasota, FL 34241

Title Licensed CAM

Mitchell, Maria
6500 Midnight Pass Road
Sarasota, FL 34242

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 01/24/2023
2024 02/10/2024

Document Images
02/10/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- Amended and Restated Articles View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
11/08/2021 -- Reg. Agent Change View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
12/16/2011 -- Reg. Agent Change View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
08/20/2009 -- Reg. Agent Change View image in PDF format
02/16/2009 -- REINSTATEMENT View image in PDF format
05/25/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- REINSTATEMENT View image in PDF format
02/03/2004 -- Reg. Agent Change View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Reg. Agent Change View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
06/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format