Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWN SHORES OF GULFPORT, NO. 209, INC.

Filing Information
724563 59-1533030 10/16/1972 FL ACTIVE AMENDMENT 06/04/2018 NONE
Principal Address
c/o Condominium Associates
3001 Executive Dr.
Suite 260
Clearwater, FL 33762

Changed: 08/03/2018
Mailing Address
c/o Condominium Associates
3001 Executive Dr.
Suite 260
Clearwater, FL 33762

Changed: 08/03/2018
Registered Agent Name & Address Knox, Jessica L., Esq.
Knox Levine, P.A.
36354 U.S. Hwy 19 N
Palm Harbor, FL 34684

Name Changed: 03/05/2020

Address Changed: 03/05/2020
Officer/Director Detail Name & Address

Title VP

Sculthorpe, George
c/o Condominium Associates
3001 Executive Dr.
Suite 260
Clearwater, FL 33762

Title President

D Ogle, Carolellen
c/o Condominium Associates
3001 Executive Dr.
Suite 260
Clearwater, FL 33762

Title Treasurer

Kollias, John
c/o Condominium Associates
3001 Executive Drive, STE 260
Clearwater, FL 33762

Title Director

Demarco, Joseph A
c/o Condominium Associates
3001 Executive Drive, STE 260
Clearwater, FL 33762

Title Director

Huffman, Richard
c/o Condominium Associates
3001 Executive Drive, STE 260
Clearwater, FL 33762

Title Director

Bross, John
c/o Condominium Associates
3001 Executive Drive, STE 260
Clearwater, FL 33762

Title Secretary

Elliot, Curtis
c/o Condominium Associates
3001 Executive Drive, STE 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 03/30/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
08/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/04/2018 -- Amendment View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- Amendment View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- 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
05/02/2003 -- 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
02/07/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- 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