Search icon

TOWER ASSOCIATES OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TOWER ASSOCIATES OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER ASSOCIATES OF PALM BEACH COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Mar 1990 (35 years ago)
Document Number: L57215
FEI/EIN Number 650189534

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

Mail Address: P.O. Box 14457, North Palm Beach, FL, 33408, US
Address: 2510 SUN COVE LANE, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UVANILE JOSEPH C President 2510 SUN COVE LANE, NORTH PALM BEACH, FL, 33410
UVANILE JOSEPH D Vice President P.O. Box 14457, north palm beach, FL, 33408
Uvanile Dana Vice President P.O. Box 14457, North Palm Beach, FL, 33408
UVANILE, JOSEPH Agent 2510 SUN COVE LANE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-16 2510 SUN COVE LANE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2510 SUN COVE LANE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 2510 SUN COVE LANE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 1991-05-14 UVANILE, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State