Search icon

TOWERS VII CONDOMIMIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWERS VII CONDOMIMIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
Grabenau Anthony Treasurer 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127
Towers VII Condominium Association Managem Agent 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127
Gish Russell Director 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127
Seay Beverly President 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127
Driver Lisa Secretary 4651 South Atlantic Avenue, Ponce Inlet, FL, 32127
Drake Susan Vice President 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 -
CHANGE OF MAILING ADDRESS 2024-10-02 4651 South Atlantic Avenue, #9104, Ponce Inlet, FL 32127 -
REGISTERED AGENT NAME CHANGED 2024-10-02 Towers VII Condominium Association Management -
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 4651 South Atlantic Avenue, #9104, Ponce Inlet, FL 32127 -
RESTATED ARTICLES AND NAME CHANGE 1997-05-30 TOWERS VII CONDOMIMIUM ASSOCIATION, INC. -

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 Apr 2025

Sources: Florida Department of State