Search icon

TOWN SHORES OF GULFPORT NO. 200, INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: TOWN SHORES OF GULFPORT NO. 200, INC., A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: 718946
FEI/EIN Number 591367035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3210 59th St. S., Gulfport, FL, 33707, US
Mail Address: 3210 59TH ST S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALMSTEDT DOROTHY President 5840 30th Ave. S., GULFPORT, FL, 33707
STOVER MARY Treasurer 5840 30TH AVE. S., GULFPORT, FL, 33707
DUNNE JEANETTE Secretary 5840 30TH AVE. S., GULFPORT, FL, 33707
Valentine Sarah Vice President 5840 30th Ave S, Gulfport, FL, 337075303
ANNE HATHORN LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 ANNE HATHORN LEGAL SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 3210 59th St. S., Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-01 150 2ND AVENUE NORTH, SUITE 1270, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 1991-04-30 3210 59th St. S., Gulfport, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-20
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-13
Reg. Agent Change 2017-11-01
ANNUAL REPORT 2017-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State