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 (55 years ago) |
Document Number: | 719674 |
FEI/EIN Number |
591713566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 Carillon Parkway, St. Petersburg, FL, 33716, US |
Mail Address: | 570 Carillon Parkway, St. Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farrell Karen | Vice President | 570 Carillon Parkway, St. Petersburg, FL, 33716 |
Jursek Theodore | Director | 570 Carillon Parkway, St. Petersburg, FL, 33716 |
ZACUR RICHARD | Agent | 5200 CENTRAL AVE, ST PETERSBURG, FL, 33707 |
Williams C. Mark | President | 570 Carillon Parkway, St. Petersburg, FL, 33716 |
TREMAGLIO TERRI | Treasurer | 570 Carillon Parkway, St. Petersburg, FL, 33716 |
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 | - |
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 Jun 2025
Sources: Florida Department of State