Entity Name: | TOWN SHORES OF GULFPORT NO 211, 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: | 29 Dec 2005 (19 years ago) |
Document Number: | 726341 |
FEI/EIN Number |
591725941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3210 59TH ST. SOUTH, GULFPORT, FL, 33707 |
Mail Address: | 3210 59TH ST. SOUTH, GULFPORT, FL, 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lowry Shawn | President | 2960 59TH ST S, #512, GULFPORT, FL, 33707 |
Vigneau Dennis | Treasurer | 2960 59th St S #103, Gulfport, FL, 33707 |
Hayes Nanci | Vice President | 2960 59th St S, Gulfport, FL, 33707 |
Rubin Don | Secretary | 2960 59th St S, Gulfport, FL, 33707 |
ZACUR RICHARD | Agent | 5200 CENTRAL AVE SOUTH, ST PETERSBURG, FL, 33707 |
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 SOUTH, ST PETERSBURG, FL 33707 | - |
AMENDMENT | 2005-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-04 | 3210 59TH ST. SOUTH, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 1990-04-04 | 3210 59TH ST. SOUTH, GULFPORT, FL 33707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-09-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State