Search icon

MARINA TOWERS CORP.

Company Details

Entity Name: MARINA TOWERS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Sep 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: F94000005136
FEI/EIN Number 223337158
Address: 225 MILLBURN AVENUE, MILLBURN, NJ, 07041
Mail Address: 225 MILLBURN AVENUE, MILLBURN, NJ, 07041
Place of Formation: NEW JERSEY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
BERSON MARC E President 225 MILLBURN AVENUE, SUITE 202, MILLBURN, NJ, 07041

Treasurer

Name Role Address
BERSON MARC E Treasurer 225 MILLBURN AVENUE, SUITE 202, MILLBURN, NJ, 07041

Director

Name Role Address
BERSON MARC E Director 225 MILLBURN AVENUE, SUITE 202, MILLBURN, NJ, 07041
KUSHNER MURRAY Director 981 ROUTE 22, BOX 6872, BRIDGEWATER, NJ, 08807

Vice President

Name Role Address
KUSHNER MURRAY Vice President 981 ROUTE 22, BOX 6872, BRIDGEWATER, NJ, 08807
SCHNEIDERMAN MITCHELL Vice President 225 MILLBURN AVENUE, SUITE 202, MILLBURN, NJ, 07041
WOSIK VINCENT Vice President 225 MILLBURN AVENUE, SUITE 202, MILLBURN, NJ, 07041

Secretary

Name Role Address
KUSHNER MURRAY Secretary 981 ROUTE 22, BOX 6872, BRIDGEWATER, NJ, 08807

Assistant Secretary

Name Role Address
PACE PATRICIA E Assistant Secretary 225 MILLBURN AVENUE, SUITE 202, MILLBURN, NJ, 07041

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 1995-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State