Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWN SHORES OF GULFPORT NO. 214, INC.

Filing Information
726340 59-1647543 05/04/1973 FL ACTIVE AMENDMENT 01/14/1986 NONE
Principal Address
3210 59TH STREET SOUTH
GULFPORT, FL 33707

Changed: 05/15/1992
Mailing Address
3210 59TH STREET SOUTH
GULFPORT, FL 33707

Changed: 05/15/1992
Registered Agent Name & Address ZACUR, RICHARD
5200 CENTRAL AVE.
ST PETERSBURG, FL 33707

Name Changed: 04/06/2015

Address Changed: 04/06/2015
Officer/Director Detail Name & Address

Title VP

Gilberti, Callie
6025 SHORE BLVD S, # 215
GULFPORT, FL 33707

Title President

ENDRES, PAUL
6025 SHORE BLVD. S. #206
GULFPORT, FL 33707

Title Secretary

CROWLEY, EILEEN
6025 SHORE BLVD S #506
GULFPORT, FL 33707

Title Treasurer

ENDRES, PAUL
6025 SHORE BLVD. S. #206
GULFPORT, FL 33707

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 03/27/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
09/25/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- Reg. Agent Change View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
03/10/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
08/17/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format