Search icon

TOWLES COURT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWLES COURT OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 1995 (29 years ago)
Date of dissolution: 11 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: N95000005508
FEI/EIN Number 650630346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1951 Morrill Street, SARASOTA, FL, 34236, US
Mail Address: 1951 Morrill Street, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abbott Christie P Vice President 1951 Morrill Street, SARASOTA, FL, 34236
Hays W. Patrick Secretary 1951 Morrill St, sarasota, FL, 34236
Bryan Anna Officer 1958 Adams Ln, SARASOTA, FL, 34236
Crute Kevin Officer 1947 Morrill, Sarasota, FL, 34236
Nicole Christine Officer 1951 Morrill Street, Sarasota, FL, 34236
Abbott Christie P Agent 1951 Morrill Street, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-11 - -
CHANGE OF MAILING ADDRESS 2021-01-11 1951 Morrill Street, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1951 Morrill Street, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2021-01-11 Abbott, Christie P -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1951 Morrill Street, SARASOTA, FL 34236 -
REINSTATEMENT 2006-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2021-03-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-03-28
Off/Dir Resignation 2015-09-08
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State