Entity Name: | TOWN SHORES OF GULFPORT, NO. 209, 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: | 16 Oct 1972 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 2018 (7 years ago) |
Document Number: | 724563 |
FEI/EIN Number |
591533030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Dr., Clearwater, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Dr., Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sculthorpe George | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
D Ogle Carolellen | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Kollias John | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Demarco Joseph A | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Huffman Richard | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Bross John | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Knox Jessica LEsq. | Agent | Knox Levine, P.A., Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-05 | Knox, Jessica L., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | Knox Levine, P.A., 36354 U.S. Hwy 19 N, Palm Harbor, FL 34684 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-03 | c/o Condominium Associates, 3001 Executive Dr., Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2018-08-03 | c/o Condominium Associates, 3001 Executive Dr., Suite 260, Clearwater, FL 33762 | - |
AMENDMENT | 2018-06-04 | - | - |
AMENDMENT | 2017-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2018-08-03 |
Amendment | 2018-06-04 |
ANNUAL REPORT | 2018-01-08 |
Amendment | 2017-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State