Search icon

INTERNATIONAL TOWERS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TOWERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 16 Jun 2017 (8 years ago)
Document Number: F17000002764
FEI/EIN Number 860830622

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

Address: 2428 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2428 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KENNETH N. JOHNSON, P.L. Agent -
GRATZER DOUGLAS Director 2428 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410
GRATZER DOUGLAS President 2428 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410
GRATZER DOUGLAS Secretary 2428 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL, 33410
RAE THOMAS D Director 145 Sequoyah Hills Drive, Fletcher, NC, 28732
RAE THOMAS D Vice President 145 Sequoyah Hills Drive, Fletcher, NC, 28732
RAE THOMAS D President 145 Sequoyah Hills Drive, Fletcher, NC, 28732
RAE THOMAS D Treasurer 145 Sequoyah Hills Drive, Fletcher, NC, 28732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 Kenneth N. Johnson, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 4440 PGA Boulevard, Suite 600, Palm Beach Gardens, FL 33410-6542 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 2428 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-01-13 2428 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-10
Reg. Agent Change 2020-01-06
Reg. Agent Change 2019-11-19
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2018-10-02
ANNUAL REPORT 2018-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State