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 |
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 |
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 | - | - |
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