Detail by Entity Name

Florida Not For Profit Corporation

SHORE PLAZA BUILDING OF TOWN APARTMENTS SOUTH NO. 101, INC.

Filing Information
712259 59-1285579 02/15/1967 FL ACTIVE CANCEL ADM DISS/REV 03/02/2007 NONE
Principal Address
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Changed: 03/27/2023
Mailing Address
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Changed: 03/27/2023
Registered Agent Name & Address LAMONT MANAGEMENT
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Name Changed: 03/27/2023

Address Changed: 03/27/2023
Officer/Director Detail Name & Address

Title VP

Marks, Diane
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Title Secretary

THOMAS, Jennifer
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Title Director

Voland, Kevin
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Title Treasurer

WEISSMAN, MITCH
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Title President

Barnett, John
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Title Director

MULCAHEY, MEGAN
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Title Director

MAXWELL, STEPHEN
Lamont Management
250 104th Avenue
Treasure Island, FL 33706

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 03/27/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
01/20/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- REINSTATEMENT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
10/15/2004 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- REINSTATEMENT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
06/01/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format