Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SHORES CONDOMINIUM, INC.

Filing Information
707621 59-1095398 07/21/1964 FL ACTIVE AMENDMENT 05/17/2021 NONE
Principal Address
1700 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Changed: 03/15/2019
Mailing Address
C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Changed: 09/22/2022
Registered Agent Name & Address STEVEN J. LACHTERMAN, P.A.
2655 Le Jeune Road
Penthouse 1-H
Coral Gables, FL 33134

Name Changed: 09/22/2021

Address Changed: 09/22/2021
Officer/Director Detail Name & Address

Title Director

LEONI, VICTOR
C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title President

PAANS, SACHA
C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title Treasurer

GRABLE, JANE
C/O SOUTH FLORIDA CONDOMINUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title VP

FERRARI, MELISSA
C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title Secretary

PATTERS, CAM
C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 02/08/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
09/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
09/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/31/2021 -- ANNUAL REPORT View image in PDF format
05/17/2021 -- Amendment View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
10/21/2019 -- Amendment View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
12/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
01/25/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
03/31/2013 -- ANNUAL REPORT View image in PDF format
06/27/2012 -- Amendment View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- Reg. Agent Change View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
09/27/2010 -- Reg. Agent Change View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
10/14/2009 -- Reg. Agent Change View image in PDF format
06/15/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
09/18/2007 -- Reg. Agent Change View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format