Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWN SHORES OF GULFPORT, NO. 202, INC.

Filing Information
721184 59-2970762 06/17/1971 FL ACTIVE AMENDMENT 09/27/2004 NONE
Principal Address
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Changed: 03/25/2022
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 SOUTH
ST PETERSBURG, FL 33707

Name Changed: 04/06/2015

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

Title VP

Swerdlooff, Ute
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title President, Treasurer

Brill, Ferrol
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Secretary

Misiunas, Ruta
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Girard, Robert
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title VP

Moneypenny, Tom
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

SIMMS, GARY
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Glegg, Lisa
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2023 03/31/2023
2024 01/03/2024
2024 03/12/2024

Document Images
03/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2024 -- 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
09/16/2021 -- AMENDED 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
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- Reg. Agent Change View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/18/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- 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
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
09/27/2004 -- Amendment View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
06/11/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- 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
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