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
Changed: 05/15/1992
3210 59TH STREET SOUTH
GULFPORT, FL 33707
GULFPORT, FL 33707
Changed: 05/15/1992
Mailing Address
Changed: 05/15/1992
3210 59TH STREET SOUTH
GULFPORT, FL 33707
GULFPORT, FL 33707
Changed: 05/15/1992
Registered Agent Name & Address
ZACUR, RICHARD
Name Changed: 04/06/2015
Address Changed: 04/06/2015
5200 CENTRAL AVE.
ST PETERSBURG, FL 33707
ST PETERSBURG, FL 33707
Name Changed: 04/06/2015
Address Changed: 04/06/2015
Officer/Director Detail
Name & Address
Title VP
Gilberti, Callie
Title President
ENDRES, PAUL
Title Secretary
CROWLEY, EILEEN
Title Treasurer
ENDRES, PAUL
Title VP
Gilberti, Callie
6025 SHORE BLVD S, # 215
GULFPORT, FL 33707
GULFPORT, FL 33707
Title President
ENDRES, PAUL
6025 SHORE BLVD. S. #206
GULFPORT, FL 33707
GULFPORT, FL 33707
Title Secretary
CROWLEY, EILEEN
6025 SHORE BLVD S #506
GULFPORT, FL 33707
GULFPORT, FL 33707
Title Treasurer
ENDRES, PAUL
6025 SHORE BLVD. S. #206
GULFPORT, FL 33707
GULFPORT, FL 33707
Annual Reports
Report Year | Filed Date |
2022 | 02/25/2022 |
2023 | 03/27/2023 |
2024 | 02/20/2024 |
Document Images