Search icon

TOWN SHORES OF GULFPORT, NO. 216, INC. A CONDOMINIUM

Company Details

Entity Name: TOWN SHORES OF GULFPORT, NO. 216, INC. A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2005 (19 years ago)
Document Number: 729739
FEI/EIN Number 59-1796891
Address: 3210 59TH ST S, GULFPORT, FL 33707
Mail Address: 3210 59TH ST S, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARD, ZACUR Agent 5200 CENTRAL AVE, SAINT PETERSBURG, FL 33707

Director

Name Role Address
Libich, Terry Director 6075 SHORE BLVD S #107, GULFPORT, FL 33707

Vice President

Name Role Address
Cameron, Don Vice President 6075 SHORE BLVD. S. #610, GULFPORT, FL 33707
Richardson, David Vice President 6075 Shore Blvd. S. #501, Gulfport, FL

Secretary

Name Role Address
Gregory, Ron Secretary 6075 Shore Blvd S, Gulfport, FL 33707

President

Name Role Address
Goldman, David President 6075 SHORE BLVD. S. #614, GULFPORT, FL 33707

Treasurer

Name Role Address
Libich, Terry Treasurer 6075 SHORE BLVD S #107, GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-06 RICHARD, ZACUR No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 5200 CENTRAL AVE, SAINT PETERSBURG, FL 33707 No data
AMENDMENT 2005-12-08 No data No data
AMENDMENT 2004-11-29 No data No data
AMENDMENT 2004-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-04-30 3210 59TH ST S, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 1991-04-30 3210 59TH ST S, GULFPORT, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-25
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
ANNUAL REPORT 2015-04-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State