Search icon

TOWER CONSULTANTS EXECUTIVE SEARCH, INC.

Company Details

Entity Name: TOWER CONSULTANTS EXECUTIVE SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Nov 1994 (30 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: F94000005721
FEI/EIN Number 23-2536530
Address: 29 HARBOUR ISLE DRIVE, WEST, PH1, FT. PIERCE, FL 34949
Mail Address: 29 HARBOUR ISLE DRIVE, WEST, PH1, FT. PIERCE, FL 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
FRIEDMAN, DONNA Agent 20 Orange Ave., P5, Ft. Pierce, FL 24950

Vice President

Name Role Address
FRIEDMAN, DONNA Vice President 20 Orange Ave., P5 Ft. Pierce, FL 34950

Secretary

Name Role Address
FRIEDMAN, DONNA Secretary 20 Orange Ave., P5 Ft. Pierce, FL 34950

Treasurer

Name Role Address
FRIEDMAN, DONNA Treasurer 20 Orange Ave., P5 Ft. Pierce, FL 34950

Director

Name Role Address
FRIEDMAN, DONNA Director 20 Orange Ave., P5 Ft. Pierce, FL 34950

President

Name Role Address
ROSE, CHRISTINE President 4 INDIALUCIE PARKWAY, STUART, FL 34996

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 29 HARBOUR ISLE DRIVE, WEST, PH1, FT. PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 2016-05-05 29 HARBOUR ISLE DRIVE, WEST, PH1, FT. PIERCE, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 20 Orange Ave., P5, Ft. Pierce, FL 24950 No data

Documents

Name Date
WITHDRAWAL 2018-04-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State