SUPER TOWERS, INC. - Florida Company Profile
Headquarter
Entity Name: | SUPER TOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Dec 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | P93000088490 |
FEI/EIN Number | 043221942 |
Mail Address: | 396 Washington Street, #137, Wellesley Hills, MA, 02481, US |
Address: | 9930 Channel 30 Drive, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
City: | Bonita Springs |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheehan Timothy G | Director | 101 Beach Road, Key Largo, FL, 330374385 |
Sheehan Timothy G | President | 101 Beach Road, Key Largo, FL, 330374385 |
Hayes Colleen | Vice President | 28 Union Street, Hingham, MA, 02043 |
SHEEHAN PLAISTED KELLY | Vice President | 30 ALBA RD, WELLESLEY, MA, 02481 |
SHEEHAN PATRICK | Vice President | 100 PIER 4 BLVD, BOSTON, MA, 02210 |
DURRANCE Tracy | Agent | 5775 STATE ROAD 80, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-04 | DURRANCE, Tracy | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 855 Boylston Street Suite 1000, BOSTON, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 855 Boylston Street Suite 1000, BOSTON, MA 02116 | - |
AMENDMENT | 2022-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 5775 STATE ROAD 80, LABELLE, FL 33935 | - |
REINSTATEMENT | 2004-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State