Search icon

TOWER HILL DEVELOPMENT CORP.

Company Details

Entity Name: TOWER HILL DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000081361
FEI/EIN Number 651134720
Address: 12760 VISTA ISLES DRIVE, #721, PLANTATION, FL, 33325
Mail Address: P.O.BOX 266197, WESTON, FL, 33327
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REBOREDO REBECA R Agent 12760 VISTA ISLES DRIVE, PLANTATION, FL, 33325

Director

Name Role Address
FIANO PASQUALE Director 12760 VISTA ISLES DRIVE, PLANTATION, FL, 33325
FIANO M. LORETA Director 12760 VISTA ISLES DRIVE, PLANTATION, FL, 33325

Chairman

Name Role Address
FIANO PASQUALE Chairman 12760 VISTA ISLES DRIVE, PLANTATION, FL, 33325

President

Name Role Address
FIANO PASQUALE President 12760 VISTA ISLES DRIVE, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 12760 VISTA ISLES DRIVE, #721, PLANTATION, FL 33325 No data
CHANGE OF MAILING ADDRESS 2009-02-26 12760 VISTA ISLES DRIVE, #721, PLANTATION, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2009-02-26 REBOREDO, REBECA R No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 12760 VISTA ISLES DRIVE, # 721, PLANTATION, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-08
Domestic Profit 2001-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State