Entity Name: | OLDE TOWNE CENTRE CONDOMINIUM 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: | 14 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 1996 (28 years ago) |
Document Number: | N37075 |
FEI/EIN Number |
650907517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9701 OVERSEAS HWY, MARATHON, FL, 33050, US |
Mail Address: | C/O HEFFERNAN LAW OFFICE, 9703 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT THOMAS DEsq. | Vice President | 9711 OVERSEAS HWY, MARATHON, FL, 33050 |
WRIGHT THOMAS DEsq. | Director | 9711 OVERSEAS HWY, MARATHON, FL, 33050 |
HEFFERNAN WILLIAM JJr. | President | 9703 OVERSEAS HWY, MARATHON, FL, 33050 |
HEFFERNAN WILLIAM JJr. | Director | 9703 OVERSEAS HWY, MARATHON, FL, 33050 |
LEWIS MITCHELL DM.D. | Treasurer | 9705 OVERSEAS HWY, MARATHON, FL, 33050 |
LEWIS MITCHELL DM.D. | Director | 9705 OVERSEAS HWY, MARATHON, FL, 33050 |
KOLER JASON Esq. | Secretary | 9709 OVERSEAS HWY, MARATHON, FL, 33050 |
KOLER JASON Esq. | Director | 9709 OVERSEAS HWY, MARATHON, FL, 33050 |
WRIGHT THOMAS D | Agent | 9711 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-03 | 9701 OVERSEAS HWY, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-18 | 9701 OVERSEAS HWY, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-20 | WRIGHT, THOMAS D | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-20 | 9711 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
REINSTATEMENT | 1996-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State