Search icon

THE TOWERS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE TOWERS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: Keys-Caldwell, Inc., 1162 Indian Hills Blvd., Venice, FL, 34293, US
Mail Address: Keys-Caldwell, Inc., 1162 Indian Hills Blvd., Venice, FL, 34293, US
ZIP code: 34293
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bolts James Asst 1162 Indian Hills Blvd., Venice, FL, 34293
Wood Warren Agent 1162 INDIAN HILLS BLVD., VENICE, FL, 34293
Peterson Linda President 1162 Indian Hills Blvd., Venice, FL, 34293
Wilcox Jeff Vice President 1162 Indian Hills Blvd, VENICE, FL, 34293
Eppinger Brooke Director 1162 Indian Hills Blvd, Venice, FL, 34293
BOLTON BILL Secretary 1162 Indian Hills Blvd., Venice, FL, 34293
Paridon Elyce Director 1162 Indian Hills Blvd., Venice, FL, 34293

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State