Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GOLDEN SHORES CONDOMINIUM ASSOCIATION, INC.
Filing Information
757377
59-2327879
04/02/1981
FL
ACTIVE
Principal Address
Changed: 05/21/1997
19531 GULF BLVD
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Changed: 05/21/1997
Mailing Address
Changed: 05/21/1997
19531 GULF BLVD
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Changed: 05/21/1997
Registered Agent Name & Address
EHRBAR, RICHARD
Name Changed: 03/21/2013
Address Changed: 04/12/2010
19531 GULF BLVD.,
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Name Changed: 03/21/2013
Address Changed: 04/12/2010
Officer/Director Detail
Name & Address
Title PD
MCKEE, MARK
Title T
Strinkoski, Daniel, Dr.
Title VP
Bauer, Ellen
Title Secretary
Kauffman, Lori
Title Director
Calandra, Michael
Title PD
MCKEE, MARK
19531 GULF BLVD
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Title T
Strinkoski, Daniel, Dr.
19531 GULF BLVD
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Title VP
Bauer, Ellen
19531 GULF BLVD
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Title Secretary
Kauffman, Lori
19531 GULF BLVD.
INDIAN ROCKS BEACH, FL 33785
INDIAN ROCKS BEACH, FL 33785
Title Director
Calandra, Michael
19531 Gulf Blvd
Indian Shores, FL 33785
Indian Shores, FL 33785
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 03/20/2023 |
2024 | 03/19/2024 |
Document Images