Search icon

TOWERS VII CONDOMIMIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Towers VII Condominium Association Managem Agent 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127

Director

Name Role Address
Gish Russell Director 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127

President

Name Role Address
Seay Beverly President 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127

Secretary

Name Role Address
Driver Lisa Secretary 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127

Vice President

Name Role Address
Drake Susan Vice President 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127

Treasurer

Name Role Address
Grabenau Anthony Treasurer 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127

Events

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

Documents

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