Entity Name: | TOWNE SQUARE 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: | 03 Dec 1982 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | 765997 |
FEI/EIN Number |
45-2077509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1629, FORT PIERCE, FL, 34954, US |
Address: | 501 IXORIA AVE, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEHIEL SHALOM | President | 501 IXORIA AVENUE, FORT PIERCE, FL, 34982 |
YEHIEL SHALOM | Director | 501 IXORIA AVENUE, FORT PIERCE, FL, 34982 |
YEHIEL DORIS | Secretary | 501 IXORIA AVENUE, FORT PIERCE, FL, 34982 |
YEHIEL DORIS | Treasurer | 501 IXORIA AVENUE, FORT PIERCE, FL, 34982 |
YEHIEL DORIS | Director | 501 IXORIA AVENUE, FORT PIERCE, FL, 34982 |
YEHIEL SHALOM | Agent | 501 IXORIA AVENUE, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-08-20 | 501 IXORIA AVE, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-20 | 501 IXORIA AVENUE, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-20 | YEHIEL, SHALOM | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-20 | 501 IXORIA AVE, FORT PIERCE, FL 34982 | - |
AMENDMENT | 2011-05-03 | - | - |
REINSTATEMENT | 2011-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-11 |
Reg. Agent Change | 2018-08-20 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State