Search icon

THE TOWERS AT PONCE INLET, TOWER III CONDOMINIUM ASSOCIATION, IN.

Company Details

Entity Name: THE TOWERS AT PONCE INLET, TOWER III CONDOMINIUM ASSOCIATION, IN.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jul 1993 (32 years ago)
Document Number: N93000003411
FEI/EIN Number 59-3220687
Address: 4525 S. ATLANTIC AVE, 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
WRIGHT & CASEY, P.A. Agent

President

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

Vice President

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

Treasurer

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

Secretary

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

Director

Name Role Address
Johnson, Lorelei Director 4545 S. ATLANTIC AVE, #3000 PONCE INLET, FL 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 4525 S. ATLANTIC AVE, PONCE INLET, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 WRIGHT & CASEY, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4525 S. ATLANTIC AVE, PONCE INLET, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 340 N CAUSEWAY, NEW SMYRNA BEACH, FL 32169 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State