Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHELTER COVE RESORT CONDOMINIUM, INC.

Filing Information
721943 59-2396951 10/26/1971 FL ACTIVE REINSTATEMENT 12/05/2000
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 11/30/2016
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 11/30/2016
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 02/18/2019

Address Changed: 11/30/2016
Officer/Director Detail Name & Address

Title President, Director

PHELPS, WAYNE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

DAVIDSON, KIM
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

COOK, GARY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

BECKER, PHILLIS
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

VAN KIRK, WILLIAM
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

BELL, DAVE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

BELL, MIKE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/13/2023
2024 03/16/2024

Document Images
03/16/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
11/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- Reg. Agent Change View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
12/05/2000 -- REINSTATEMENT View image in PDF format
04/14/2000 -- Reg. Agent Resignation View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format