Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHORE CLUB APTS. "A", INC.

Filing Information
709881 59-1158502 11/05/1965 FL ACTIVE AMENDMENT 09/15/2014 NONE
Principal Address
100 SHORE COURT #100
NORTH PALM EACH, FL 33408

Changed: 10/06/2020
Mailing Address
c/o OXFORD ASSOCIATION MANAGEMENT
2950 NW COMMERCE PARK DRIVE, # 3
Boynton Beach, FL 33426

Changed: 03/03/2022
Registered Agent Name & Address The Law Offices of Alina E. Altamirano, P.A.
621 NW 53rd St
Ste 125
Boca Raton, FL 33487

Name Changed: 05/23/2023

Address Changed: 05/23/2023
Officer/Director Detail Name & Address

Title President

Bichon, Kym
c/o OXFORD ASSOCIATION MANAGEMENT
2950 NW COMMERCE PARK DRIVE, # 3
Boynton Beach, FL 33426

Title Secretary

Hodgdon, Connie
c/o OXFORD ASSOCIATION MANAGEMENT
2950 NW COMMERCE PARK DRIVE, # 3
Boynton Beach, FL 33426

Title Director

Cocco, Jean
c/o OXFORD ASSOCIATION MANAGEMENT
2950 NW COMMERCE PARK DRIVE, # 3
Boynton Beach, FL 33426

Title VP

Thier, David
c/o OXFORD ASSOCIATION MANAGEMENT
2950 NW COMMERCE PARK DRIVE, # 3
Boynton Beach, FL 33426

Title Treasurer

Audet, Jay
c/o OXFORD ASSOCIATION MANAGEMENT
2950 NW COMMERCE PARK DRIVE, # 3
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2023 05/23/2023
2023 06/23/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
08/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
11/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
06/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- Amendment View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
01/24/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format