Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWN SHORES OF GULFPORT, NO. 217, INC., A CONDOMINIUM

Filing Information
732873 59-1685498 05/29/1975 FL ACTIVE AMENDMENT 03/11/2004 NONE
Principal Address
3210 59TH STREET SOUTH
GULFPORT, FL 33707

Changed: 04/10/1990
Mailing Address
3210 59TH STREET SOUTH
GULFPORT, FL 33707

Changed: 04/10/1990
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 President

VETRANO, CATHERINE
6020 SHORE BLVD. S. #1009
GULFPORT, FL 33707

Title Treasurer

Stone, Terry
6020 SHORE BLVD. S. #302
GULF PORT, FL 33707

Title VP

BURDETTE, Jeanette
6020 SHORE BLVD. S. #604
SAINT PETERSBURG, FL 33707

Title Secretary

Snow, Liz
6020 SHORE BLVD. S. #1001
GULFPORT, FL 33707

Annual Reports
Report YearFiled Date
2022 01/28/2022
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
12/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2022 -- 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
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- 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
03/11/2004 -- Amendment View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- 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
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format