Search icon

TOWER STAR CORPORATION

Company Details

Entity Name: TOWER STAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Nov 1995 (29 years ago)
Document Number: F95000005336
FEI/EIN Number 593339965
Address: 521 FIFTH AVENUE, C/O CONNTERRE CORPORATION, NEW YORK, NY, 10175, US
Mail Address: 521 FIFTH AVENUE, C/O CONNTERRE CORPORATION, NEW YORK, NY, 10175, US
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Director

Name Role Address
Clark Hadley C Director 521 FIFTH AVENUE, NEW YORK, NY, 10175
Totilo Paul R Director 521 FIFTH AVENUE, NEW YORK, NY, 10175

Cont

Name Role Address
Cunha Phillip J Cont 521 FIFTH AVENUE, NEW YORK, NY, 10175

Secretary

Name Role Address
Duffy Janice M Secretary 521 FIFTH AVENUE, NEW YORK, NY, 10175

Assi

Name Role Address
Piekarski Kevin Assi 521 Fifth Avenue, New York, NY, 10175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96054000152 TOWER SQUARE SHOPPING CENTER ACTIVE 1996-02-23 2026-12-31 No data C/O CASE POMEROY PROPERTIES, 200 WEST FORSYTH STREET, SUITE 1430, JACKSONVILLE BEACH, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 521 FIFTH AVENUE, C/O CONNTERRE CORPORATION, 36TH FLOOR, NEW YORK, NY 10175 No data
CHANGE OF MAILING ADDRESS 2020-04-29 521 FIFTH AVENUE, C/O CONNTERRE CORPORATION, 36TH FLOOR, NEW YORK, NY 10175 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State