Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHOREWALK PALMS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N12753 59-2673319 12/27/1985 FL ACTIVE MERGER NAME CHANGE 05/08/2006 NONE
Principal Address
4502 46th Ave W
Bradenton, FL 34210

Changed: 04/04/2024
Mailing Address
4502 46th Ave W
Bradenton, FL 34210

Changed: 04/04/2024
Registered Agent Name & Address Shorewalk Palms Condo Association Board of Directors
Shorewalk Palms Clubhouse
4502 46th Ave W
Bradenton, FL 34210

Name Changed: 04/04/2024

Address Changed: 04/04/2024
Officer/Director Detail Name & Address

Title Secretary

Stagg, Kevin
4502 46th Ave W
Bradenton, FL 34210

Title President

Latourelle, Alan
4502 46th Ave W
Bradenton, FL 34210

Title Director

Hoey, Paul
4502 46th Ave W
Bradenton, FL 34210

Title Treasurer

Last-Janveau, Claudette
4502 46th Ave W
Bradenton, FL 34210

Title VP

Wizner, Claudia
4502 46th Ave W
Bradenton, FL 34210

Annual Reports
Report YearFiled Date
2023 03/08/2023
2023 04/05/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- Reg. Agent Change View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
08/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
07/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
05/14/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- Reg. Agent Change View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- Merger View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
08/20/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
07/03/2000 -- Reg. Agent Change View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format