Entity Name: | TOWN SHORES OF GULFPORT, NO. 212, 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: | 04 May 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | 726339 |
FEI/EIN Number |
591636287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5980 Shore Blvd. S., GULFPORT, FL, 33707, US |
Mail Address: | 3210 59TH STREET SOUTH, GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lytle Patricia | President | 5980 SHORE BLVD S. # 306, GULFPORT, FL, 33707 |
Meegan Martha | Secretary | 5980 SHORE BLVD S #905, GULFPORT, FL, 33707 |
Thornbrugh John | Vice President | 5980 SHORE BLVD S #807, GULFPORT, FL, 33707 |
Morgan Wayne M | Treasurer | 5980 SHORE BLVD S #507, GULFPORT, FL, 33707 |
Morwood Kim | Director | 5980 Shore Blvd S #1002, Gulfport, FL, 33707 |
Schrier Bruce | Director | 5980 Shore Blvd S. #612, GULFPORT, FL, 33707 |
WETHERINGTON HAMILTON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Zacur, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 5200 Central Ave, St. Petersburg, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-12 | 5980 Shore Blvd. S., GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 5980 Shore Blvd. S., GULFPORT, FL 33707 | - |
AMENDMENT | 2020-01-02 | - | - |
AMENDMENT | 2007-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-12 |
AMENDED ANNUAL REPORT | 2022-12-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-13 |
Amendment | 2020-01-02 |
Reg. Agent Change | 2019-06-19 |
ANNUAL REPORT | 2019-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State