Search icon

THE TOWERS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE TOWERS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
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 59-1350738
Address: 1150 TARPON CENTER DRIVE, VENICE, FL 34285
Mail Address: 1150 TARPON CENTER DRIVE, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
KEYS-CALDWELL, INC. Agent

President

Name Role Address
Peterson, Linda President 1150 TARPON CENTER DRIVE, VENICE, FL 34285

Secretary

Name Role Address
BOLTON, BILL Secretary 1150 TARPON CENTER DRIVE, # 701 VENICE, FL 34285

Treasurer

Name Role Address
BOLTON, BILL Treasurer 1150 TARPON CENTER DRIVE, # 701 VENICE, FL 34285

Director

Name Role Address
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
Eppinger, Brooke Director 1162 Indian Hills Blvd, Venice, FL 34293
Hill, Dave Director 1162 Indian Hills Blvd, venice, FL 34293

Vice President

Name Role Address
Wilcox, Jeff Vice President 1162 Indian Hills Blvd, VENICE, FL 34293

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 1150 TARPON CENTER DRIVE, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2023-07-31 1150 TARPON CENTER DRIVE, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 KEYS CALDWELL, INC No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data
AMENDMENT 1999-05-17 No data No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State