Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWN SHORES OF GULFPORT, NO. 215, INC., A CNDOMINIUIM

Filing Information
729727 59-1860367 05/21/1974 FL ACTIVE
Principal Address
3210 59TH STREET SOUTH
GULFPORT, FL 33707

Changed: 03/04/2011
Mailing Address
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Changed: 03/25/2022
Registered Agent Name & Address ZACUR, RICHARD
5200 CENTRAL AVE.
ST PETERSBURG, FL 33707

Name Changed: 04/15/2015

Address Changed: 04/15/2015
Officer/Director Detail Name & Address

Title VP

Sicola, Frank
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Rubin, Jerome
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Kulich, Lee
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Treasurer

Savastana, Francine
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title President

Schwebel, Christine
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 03/31/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- 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
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- 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
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format