Search icon

TOWN HALL AMENITIES CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWN HALL AMENITIES CENTER 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: 12 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2006 (18 years ago)
Document Number: N05000009355
FEI/EIN Number 208410030

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Durand Carla President C/O RealManage, Osprey, FL, 34229
Nelson Robert Treasurer C/O RealManage, Osprey, FL, 34229
Johnson Ellen Secretary C/O RealManage, Osprey, FL, 34229
Russell James Director C/O RealManage, Osprey, FL, 34229
Krasilnikov Oleg Director C/O RealManage, Osprey, FL, 34229
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2024-09-30 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2024-09-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2006-09-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State