Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWN SHORES OF GULFPORT NO 211, INC.

Filing Information
726341 59-1725941 05/04/1973 FL ACTIVE AMENDMENT 12/29/2005 NONE
Principal Address
3210 59TH ST. SOUTH
GULFPORT, FL 33707

Changed: 04/04/1990
Mailing Address
3210 59TH ST. SOUTH
GULFPORT, FL 33707

Changed: 04/04/1990
Registered Agent Name & Address ZACUR, RICHARD
5200 CENTRAL AVE SOUTH
ST PETERSBURG, FL 33707

Name Changed: 04/06/2015

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

Title President

Lowry, Shawn
2960 59TH ST S, #512
GULFPORT, FL 33707

Title Treasurer

Vigneau, Dennis
2960 59th St S #103
Gulfport, FL 33707

Title VP

Hayes, Nanci
2960 59th St S
#112
Gulfport, FL 33707

Title Secretary

Rubin, Don
2960 59th St S
#614
Gulfport, FL 33707

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 03/27/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- 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
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- Reg. Agent Change View image in PDF format
04/09/2014 -- 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
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
12/29/2005 -- Amendment 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
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
02/07/2000 -- 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
04/15/1997 -- 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