Search icon

TOWN SHORES OF GULFPORT, NO. 217, INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: TOWN SHORES OF GULFPORT, NO. 217, 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: 29 May 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2004 (21 years ago)
Document Number: 732873
FEI/EIN Number 591685498

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3210 59TH STREET SOUTH, GULFPORT, FL, 33707
Mail Address: 3210 59TH STREET SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETRANO CATHERINE President 6020 SHORE BLVD. S. #1009, GULFPORT, FL, 33707
Stone Terry Treasurer 6020 SHORE BLVD. S. #302, GULF PORT, FL, 33707
BURDETTE Jeanette Vice President 6020 SHORE BLVD. S. #604, SAINT PETERSBURG, FL, 33707
Snow Liz Secretary 6020 SHORE BLVD. S. #1001, GULFPORT, FL, 33707
ZACUR RICHARD Agent 5200 CENTRAL AVE, ST PETERSBURG, FL, 33707

Events

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, ST PETERSBURG, FL 33707 -
AMENDMENT 2004-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-10 3210 59TH STREET SOUTH, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 1990-04-10 3210 59TH STREET SOUTH, GULFPORT, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-01-28
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 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State