Search icon

TOWING AND RECOVERY ASSOCIATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TOWING AND RECOVERY ASSOCIATION OF AMERICA, 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: 19 Nov 1979 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2005 (19 years ago)
Document Number: 749834
FEI/EIN Number 591942901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 12th St NW, Suite 700, Washington, DC, 20005, US
Mail Address: 700 12th St NW, Suite 700, Washington, DC, 20005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martineau Cynthia J Exec 700 12th St NW, Washington, DC, 20005
Wildman Michael Treasurer 1000 SE 9th St, Bend, OR, 97702
Gobel Vaughn Vice President 1860 E. South Range Rd, North Lima, OH, 44452
Johnson William E Vice President 650 New Ludlow Road, South Hadley, MA, 01075
Jennings James J Vice President 4000 North Powerline Rd, Pompano Beach, FL, 33073
Blyton Joanne President 2212 Main St, Billings, MT, 59105
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-14 700 12th St NW, Suite 700, Washington, DC 20005 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 700 12th St NW, Suite 700, Washington, DC 20005 -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1994-03-28 C T CORPORATION SYSTEM -
REINSTATEMENT 1987-02-20 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State