Entity Name: | TOWN SHORES OF GULFPORT, NO. 202, 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: | 17 Jun 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2004 (21 years ago) |
Document Number: | 721184 |
FEI/EIN Number |
592970762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feil Charles | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Brill Barney | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Misiunas Ruta | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Rodriguez Miguel A | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Usher Robert | President | c/o Condominium Associates, Clearwater, FL, 33762 |
SIMMS GARY | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
ZACUR RICHARD | Agent | 5200 CENTRAL AVE SOUTH, ST PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | ZACUR, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 5200 CENTRAL AVE SOUTH, ST PETERSBURG, FL 33707 | - |
AMENDMENT | 2004-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-19 |
AMENDED ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-25 |
AMENDED ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State