Search icon

CTI TOWERS, INC.

Company Details

Entity Name: CTI TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Dec 2016 (8 years ago)
Document Number: F16000005657
FEI/EIN Number 45-0614732
Address: 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560
Mail Address: 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Dawes, Chester Director 600 Fifth Avenue, 27th Floor New York, NY 10020
Jaffrey, Omar Director 600 Fifth Avenue, 27th Floor New York, NY 10020

Chief Executive Officer

Name Role Address
Bacino, David Chief Executive Officer 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

President

Name Role Address
Bacino, David President 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Secretary

Name Role Address
Cox, Jamie Secretary 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Chief Operating Officer

Name Role Address
Crisler, Scott Chief Operating Officer 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Vice President

Name Role Address
Crisler, Scott Vice President 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560
Linares, Lisa Vice President 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Chief Financial Officer

Name Role Address
Wolfe, Tammy Chief Financial Officer 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Treasurer

Name Role Address
Wolfe, Tammy Treasurer 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Senior VP

Name Role Address
Linares, Lisa Senior VP 3300 Paramount Pkwy, Suite 110 Morrisville, NC 27560

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 3300 Paramount Pkwy, Suite 110, Morrisville, NC 27560 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2021-02-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20

Date of last update: 19 Jan 2025

Sources: Florida Department of State