Entity Name: | TOWN SHORES OF GULFPORT, NO. 215, INC., A CNDOMINIUIM |
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: | 21 May 1974 (51 years ago) |
Document Number: | 729727 |
FEI/EIN Number |
591860367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US |
Address: | 3210 59TH STREET SOUTH, GULFPORT, FL, 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Price Carol | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Rubin Jerome | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Kulich Lee | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Karalexis Steve | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Woyak Sally | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Woyak Paul | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
ZACUR RICHARD | Agent | 5200 CENTRAL AVE., ST PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-25 | 3210 59TH STREET SOUTH, GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | ZACUR, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 5200 CENTRAL AVE., ST PETERSBURG, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-04 | 3210 59TH STREET SOUTH, GULFPORT, FL 33707 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-20 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-01 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State