Search icon

JERREL E. TOWERY, P.A.

Company Details

Entity Name: JERREL E. TOWERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 1985 (40 years ago)
Document Number: F34208
FEI/EIN Number 59-2089040
Address: 304 W. VENICE AVE, SUITE 220, VENICE, FL 34285
Mail Address: 304 W. VENICE AVE, SUITE 220, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TOWERY, JERREL E Agent 304 W. VENICE AVE, SUITE 220, VENICE, FL 34285

President

Name Role Address
TOWERY, JERREL E President 1241 LUCAYA AVENUE, VENICE, FL 34285

Secretary

Name Role Address
TOWERY, JERREL E Secretary 1241 LUCAYA AVENUE, VENICE, FL 34285

Treasurer

Name Role Address
TOWERY, JERREL E Treasurer 1241 LUCAYA AVENUE, VENICE, FL 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-29 TOWERY, JERREL E No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 304 W. VENICE AVE, SUITE 220, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2003-05-05 304 W. VENICE AVE, SUITE 220, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 304 W. VENICE AVE, SUITE 220, VENICE, FL 34285 No data
NAME CHANGE AMENDMENT 1985-06-06 JERREL E. TOWERY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State