Search icon

TOWN SHORES OF GULFPORT, NO. 204, INC. - Florida Company Profile

Company Details

Entity Name: TOWN SHORES OF GULFPORT, NO. 204, INC.
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: 10 Nov 1970 (54 years ago)
Document Number: 719674
FEI/EIN Number 591713566

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

Address: 3210 59 STREET SOUTH, GULFPORT, FL, 33707
Mail Address: 3210 59 STREET SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Mark President 3210 59 STREET SOUTH, GULFPORT, FL, 33707
Farrell Karen Vice President 3210 59 STREET SOUTH, GULFPORT, FL, 33707
Tremaglio Theresa Treasurer 3210 59 STREET SOUTH, GULFPORT, FL, 33707
Grossman Cary Director 3210 59 STREET SOUTH, GULFPORT, FL, 33707
Jursek Theodore Director 3001 Executive Drive, Ste 260, Clearwater, FL, 33762
ZACUR RICHARD Agent 5200 CENTRAL AVE, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-06 ZACUR, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 5200 CENTRAL AVE, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 3210 59 STREET SOUTH, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2000-05-01 3210 59 STREET SOUTH, GULFPORT, FL 33707 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State