Entity Name: | TOWERS VII CONDOMIMIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 May 1997 (28 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 30 May 1997 (28 years ago) |
Document Number: | N97000002508 |
FEI/EIN Number | 593444984 |
Address: | 4651 South Atlantic Avenue, #9104, Ponce Inlet, FL, 32127, US |
Mail Address: | 4651 South Atlantic Avenue, #9104, Ponce Inlet, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Towers VII Condominium Association Managem | Agent | 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Gish Russell | Director | 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Seay Beverly | President | 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Driver Lisa | Secretary | 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Drake Susan | Vice President | 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Grabenau Anthony | Treasurer | 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-02 | 4651 South Atlantic Avenue, #9104, Ponce Inlet, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-02 | 4651 South Atlantic Avenue, #9104, Ponce Inlet, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-02 | Towers VII Condominium Association Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-02 | 4651 South Atlantic Avenue, #9104, Ponce Inlet, FL 32127 | No data |
RESTATED ARTICLES AND NAME CHANGE | 1997-05-30 | TOWERS VII CONDOMIMIUM ASSOCIATION, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-02 |
AMENDED ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State