Search icon

THE TOWERS AT PONCE INLET COMMUNITY SERVICES ASSOCIATION, INC.

Company Details

Entity Name: THE TOWERS AT PONCE INLET COMMUNITY SERVICES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Aug 1991 (33 years ago)
Document Number: N44638
FEI/EIN Number 59-3079721
Address: 4545 S. ATLANTIC AVE, #3000, PONCE INLET, FL 32127
Mail Address: 4545 S. ATLANTIC AVE, #3000, PONCE INLET, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
MARTELL & OZIM, P.A. Agent

Secretary

Name Role Address
Stacy, Rocky Secretary 4545 S. ATLANTIC AVE, #3000 PONCE INLET, FL 32127

President

Name Role Address
Church, Brian President 4545 S. ATLANTIC AVE, #3000 PONCE INLET, FL 32127

Treasurer

Name Role Address
INFANTINO, ANGELO Treasurer 4545 S. ATLANTIC AVE, #3000 PONCE INLET, FL 32127

Director

Name Role Address
Clark, Bobby Director 4545 S. ATLANTIC AVE, #3000 PONCE INLET, FL 32127
Cerwonka, Donna Director 4545 S. ATLANTIC AVE, #3000 PONCE INLET, FL 32127
Sauvigne, Patricia Director 4545 S. ATLANTIC AVE, #3000 PONCE INLET, FL 32127

Vice President

Name Role Address
Lombard, Judy Vice President 4545 S. ATLANTIC AVE, #3000 PONCE INLET, FL 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 4545 S. ATLANTIC AVE, #3000, PONCE INLET, FL 32127 No data
CHANGE OF MAILING ADDRESS 2024-04-17 4545 S. ATLANTIC AVE, #3000, PONCE INLET, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 Martell & Ozim, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 210 S Beach Street, Suite 202, Daytona Beach, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State