Search icon

SUPER TOWERS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SUPER TOWERS, INC., RHODE ISLAND 001695446 RHODE ISLAND

Agent

Name Role Address
DURRANCE, Tracy Agent 5775 STATE ROAD 80, LABELLE, FL 33935

Director

Name Role Address
Sheehan, Timothy G. Director 855 BOYLSTON ST., Suite 1000 BOSTON, MA 02116

President

Name Role Address
Sheehan, Timothy G. President 855 BOYLSTON ST., Suite 1000 BOSTON, MA 02116

Vice President

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

Events

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

Documents

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