Search icon

THE TOWERS AT PONCE INLET, TOWER II, CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE TOWERS AT PONCE INLET, TOWER II, CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Oct 1991 (33 years ago)
Document Number: N45536
FEI/EIN Number 59-3089817
Mail Address: 4545 S. ATLANTIC AVE, #3000, PONCE INLET, FL 32127
Address: 4535 S ATLANTIC AVE, PONCE INLET, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
INFANTINO, ANGELO Agent 4535 S Atlantic Ave. Unit 2104, Ponce Inlet, FL 32127

Secretary

Name Role Address
Becker, John Secretary 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
Shaw, Amanda Director 4545 S. ATLANTIC AVE, #3000 PONCE INLET, FL 32127

Vice President

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

President

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 4535 S ATLANTIC AVE, PONCE INLET, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4535 S ATLANTIC AVE, PONCE INLET, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 4535 S Atlantic Ave. Unit 2104, Ponce Inlet, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 INFANTINO, ANGELO No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
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