Entity Name: | SUPER TOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Dec 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | P93000088490 |
FEI/EIN Number | 04-3221942 |
Address: | 855 Boylston Street Suite 1000, BOSTON, MA 02116 |
Mail Address: | 396 Washington Street, #137, Wellesley Hills, MA 02481 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUPER TOWERS, INC., RHODE ISLAND | 001695446 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
DURRANCE, Tracy | Agent | 5775 STATE ROAD 80, LABELLE, FL 33935 |
Name | Role | Address |
---|---|---|
Sheehan, Timothy G. | Director | 855 BOYLSTON ST., Suite 1000 BOSTON, MA 02116 |
Name | Role | Address |
---|---|---|
Sheehan, Timothy G. | President | 855 BOYLSTON ST., Suite 1000 BOSTON, MA 02116 |
Name | Role | Address |
---|---|---|
Hayes, Colleen | Vice President | 32 Rutland Sq, Apt 1 Boston, MA 02118 |
SHEEHAN PLAISTED, KELLY | Vice President | 30 ALBA RD, WELLESLEY, MA 02481 |
SHEEHAN, PATRICK | Vice President | 100 PIER 4 BLVD, APT 203 BOSTON, MA 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-04 | DURRANCE, Tracy | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 855 Boylston Street Suite 1000, BOSTON, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 855 Boylston Street Suite 1000, BOSTON, MA 02116 | No data |
AMENDMENT | 2022-09-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 5775 STATE ROAD 80, LABELLE, FL 33935 | No data |
REINSTATEMENT | 2004-03-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-05-02 |
Amendment | 2022-09-29 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-17 |
Reg. Agent Change | 2017-10-23 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State