Search icon

OLDE TOWNE CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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