Search icon

DOWNTOWN WEST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN WEST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 1985 (39 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N12104
FEI/EIN Number 592771341

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

Address: ATTN: ELLEN M. MACFARLANE, 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602, US
Mail Address: ATTN: ELLEN M. MACFARLANE, 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN RONALD Director 401 W. KENNEDY BLVD, TAMPA, FL, 33606
VAUGHN RONALD President 401 W. KENNEDY BLVD, TAMPA, FL, 33606
AVLON JOHN J Director 110 CHURCH STREET, CHARLESTON, SC, 294012238
AVLON JOHN J Treasurer 110 CHURCH STREET, CHARLESTON, SC, 294012238
LAROCCA JOHN N Director 101 E. KENNEDY BLVD, TAMPA, FL, 33602
LAROCCA JOHN N Vice President 101 E. KENNEDY BLVD, TAMPA, FL, 33602
MACFARLANE ELLEN M Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 ATTN: ELLEN M. MACFARLANE, 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2005-04-21 ATTN: ELLEN M. MACFARLANE, 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2005-04-21 MACFARLANE, ELLEN M -
NAME CHANGE AMENDMENT 1996-01-16 DOWNTOWN WEST ASSOCIATION, INC. -
AMENDMENT 1987-05-15 - -
AMENDMENT 1986-01-22 - -

Documents

Name Date
CORAPVDWN 2022-09-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State