Search icon

BAKER TOWERS, INC. - Florida Company Profile

Company Details

Entity Name: BAKER TOWERS, 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: 29 May 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2008 (17 years ago)
Document Number: 714693
FEI/EIN Number NOT APPLICABLE

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

Address: Command Association Management, LLC, 3837 Hollywood Blvd., Hollywood, FL, 33021, US
Mail Address: Command Association Management, LLC, 3837 Hollywood Blvd., Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Connell Steven Vice President 482 Broome Street, New York, NY, 10013
Carr Stephen Director 7 Constitution Square, Anapolis, MD, 21401
LeTarte Deborah President 320 S Surf Road, Hollywood, FL, 33019
Munoz Maria B Treasurer 320 S. Surf Road, Hollywood, FL, 33019
Picciurro Josephine Director 320 S. Surf Road, Hollywood, FL, 33019
Roberts Scott Agen Command Association Management, LLC., Hollywood, FL, 33021
HOLLANDER, GOODE, & LOPEZ PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-23 HOLLANDER, GOODE & LOPEZ PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 314 S FEDERAL HWY, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 Command Association Management, LLC, 3837 Hollywood Blvd., Suite A, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-04-11 Command Association Management, LLC, 3837 Hollywood Blvd., Suite A, Hollywood, FL 33021 -
REINSTATEMENT 2008-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Reg. Agent Change 2023-10-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State