Entity Name: | TOWN SHORES OF GULFPORT, NO. 212, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-1636287 |
Mail Address: | 3210 59TH STREET SOUTH, GULFPORT, FL 33707 |
Address: | 5980 Shore Blvd. S., GULFPORT, FL 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zacur, Richard | Agent | 5200 Central Ave, St. Petersburg, FL 33707 |
Name | Role | Address |
---|---|---|
Lytle, Patricia | President | 5980 SHORE BLVD S. # 306, GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
Meegan, Martha | Secretary | 5980 SHORE BLVD S #905, GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
Schrier, Bruce | Vice President | 5980 SHORE BLVD S #612, GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
Morgan, Wayne M, Jr. | Treasurer | 5980 SHORE BLVD S #507, GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
Davis, Dennis | Director | 5980 Shore Blvd S #311, Gulfport, FL 33707 |
Mary, York | Director | 5980 Shore Blvd S. #308, GULFPORT, FL 33707 |
Mastrangelo, Angela | Director | 5980 Shore Blvd S #504, Gulfport, FL 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Zacur, Richard | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 5200 Central Ave, St. Petersburg, FL 33707 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-12 | 5980 Shore Blvd. S., GULFPORT, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 5980 Shore Blvd. S., GULFPORT, FL 33707 | No data |
AMENDMENT | 2020-01-02 | No data | No data |
AMENDMENT | 2007-01-24 | No data | No data |
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: 06 Feb 2025
Sources: Florida Department of State