Entity Name: | GLOBAL TOWER ASSETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Nov 2007 (17 years ago) |
Document Number: | M07000006627 |
FEI/EIN Number | 26-1081674 |
Address: | 116 Huntington Avenue, Boston, MA, 02116, US |
Mail Address: | 116 Huntington Avenue, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GTP Sites Hold Co., LLC | memb | 116 Huntington Avenue, Boston, MA, 02116 |
Name | Role | Address |
---|---|---|
McCormack Michael | Secretary | 116 Huntington Avenue, Boston, MA, 02116 |
Name | Role | Address |
---|---|---|
McCormack Michael | Vice President | 116 Huntington Avenue, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 116 Huntington Avenue, Boston, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 116 Huntington Avenue, Boston, MA 02116 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State