Search icon

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

Company Details

Entity Name: THE TOWERS AT PONCE INLET, TOWER IV, CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Apr 1994 (31 years ago)
Document Number: N94000002469
FEI/EIN Number 593238925
Mail Address: 4545 S ATLANTIC AVE, PONCE INLET, FL, 32127, US
Address: 4555 S ATLANTIC AVE, PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Brennan Manna Diamond Agent 255 South Orange Ave, Orlando, FL, 32801

Director

Name Role Address
Grocoff Emily Director 4545 S ATLANTIC AVE, PONCE INLET, FL, 32127

Secretary

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

Treasurer

Name Role Address
Naddy Edward Treasurer 4545 S ATLANTIC AVE, PONCE INLET, FL, 32127

Vice President

Name Role Address
Del Greco Joseph Vice President 4545 S ATLANTIC AVE, PONCE INLET, FL, 32127

President

Name Role Address
Simmonds Art President 4545 S ATLANTIC AVE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 4555 S ATLANTIC AVE, PONCE INLET, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 Brennan Manna Diamond No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 255 South Orange Ave, Suite #700, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4555 S ATLANTIC AVE, PONCE INLET, FL 32127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000821103 INACTIVE WITH A SECOND NOTICE FILED 11 31994 CICI VOLUSIA COUNTY COURT 2011-11-15 2016-12-16 $16,773.11 THE TOWERS AT PONCE INLET, TOWER IV, CONDOMINIUM ASSOC,, 4555 S. ATLANTIC AVE., #4301, PONCE INLET, FLA 32127

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
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