Entity Name: | TOWN SHORES OF GULFPORT, NO. 216, INC. A CONDOMINIUM |
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: | 22 May 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2005 (19 years ago) |
Document Number: | 729739 |
FEI/EIN Number |
591796891
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Goldman David | President | 6075 SHORE BLVD. S. #614, GULFPORT, FL, 33707 |
Libich Terry | Treasurer | 6075 SHORE BLVD S #107, GULFPORT, FL, 33707 |
Libich Terry | Director | 6075 SHORE BLVD S #107, GULFPORT, FL, 33707 |
Cameron Don | Vice President | 6075 SHORE BLVD. S. #610, GULFPORT, FL, 33707 |
Richardson David | Vice President | 6075 Shore Blvd. S. #501, Gulfport, FL |
Gregory Ron | Secretary | 6075 Shore Blvd S, Gulfport, FL, 33707 |
RICHARD ZACUR | Agent | 5200 CENTRAL AVE, SAINT PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-06 | RICHARD, ZACUR | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 5200 CENTRAL AVE, SAINT PETERSBURG, FL 33707 | - |
AMENDMENT | 2005-12-08 | - | - |
AMENDMENT | 2004-11-29 | - | - |
AMENDMENT | 2004-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-30 | 3210 59TH ST S, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 1991-04-30 | 3210 59TH ST S, GULFPORT, FL 33707 | - |
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: 03 Apr 2025
Sources: Florida Department of State