Search icon

THE TOWERS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State