Entity Name: | THE TOWERS OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 1968 (57 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 31 Jul 2023 (2 years ago) |
Document Number: | 714302 |
FEI/EIN Number |
591350738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 TARPON CENTER DRIVE, VENICE, FL, 34285, US |
Mail Address: | 1150 TARPON CENTER DRIVE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peterson Linda | President | 1150 TARPON CENTER DRIVE, VENICE, FL, 34285 |
BOLTON BILL | Secretary | 1150 TARPON CENTER DRIVE # 701, VENICE, FL, 34285 |
BOLTON BILL | Treasurer | 1150 TARPON CENTER DRIVE # 701, VENICE, FL, 34285 |
BOLTON BILL | Director | 1150 TARPON CENTER DRIVE # 701, VENICE, FL, 34285 |
Holzbauer Blaise | Director | 1150 TARPON CENTER DRIVE #706, VENICE, FL, 34285 |
Paridon Elyce | Director | 1150 TARPON CENTER DRIVE #104, VENICE, FL, 34285 |
Wilcox Jeff | Vice President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Eppinger Brooke | Director | 1162 Indian Hills Blvd, Venice, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-31 | 1150 TARPON CENTER DRIVE, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2023-07-31 | 1150 TARPON CENTER DRIVE, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | KEYS CALDWELL, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 | - |
AMENDMENT | 1999-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
Amended and Restated Articles | 2023-07-31 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State