Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHORELINE TERRACES V ASSOCIATION, INC.

Filing Information
N25669 65-0106209 03/30/1988 FL ACTIVE
Principal Address
900 Sandpiper Circle
Bradenton, FL 34209

Changed: 04/17/2020
Mailing Address
PO Box 14663
Bradenton, FL 34280

Changed: 04/17/2020
Registered Agent Name & Address Gulf Coast Association Management
4410 Fairways Blvd
407
Bradenton, FL 34209

Name Changed: 04/17/2020

Address Changed: 04/17/2020
Officer/Director Detail Name & Address

Title President

SMITH, JUDY
PO Box 14663
Bradenton, FL 34280

Title VP

Marck, Jack
PO Box 14663
Bradenton, FL 34280

Title Secretary

McLaughlin, Mike
PO Box 14663
Bradenton, FL 34280

Title Treasurer

PORTZ, PAUL
PO Box 14663
Bradenton, FL 34280

Title Mgr

Treworgy, Molly
PO Box 14663
Bradenton, FL 34280

Title Director

Garlock, Beth
PO Box 14663
Bradenton, FL 34280

Annual Reports
Report YearFiled Date
2022 03/05/2022
2023 03/18/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/18/2023 -- ANNUAL REPORT View image in PDF format
03/05/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
08/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2018 -- Reg. Agent Resignation View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
11/28/2006 -- Reg. Agent Change View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format