Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CTI TOWERS, INC.

Filing Information
F16000005657 45-0614732 12/22/2016 DE ACTIVE
Principal Address
3300 Paramount Pkwy
Suite 110
Morrisville, NC 27560

Changed: 02/21/2023
Mailing Address
3300 Paramount Pkwy
Suite 110
Morrisville, NC 27560

Changed: 03/06/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/01/2021

Address Changed: 02/01/2021
Officer/Director Detail Name & Address

Title Director

Dawes, Chester
600 Fifth Avenue
27th Floor
New York, NY 10020

Title CEO, President

Bacino, David
3300 Paramount Pkwy
Suite 110
Morrisville, NC 27560

Title Secretary

Cox, Jamie
3300 Paramount Pkwy
Suite 110
Morrisville, NC 27560

Title Director

Jaffrey, Omar
600 Fifth Avenue
27th Floor
New York, NY 10020

Title COO, VP

Crisler, Scott
3300 Paramount Pkwy
Suite 110
Morrisville, NC 27560

Title CFO, Treasurer

Wolfe, Tammy
3300 Paramount Pkwy
Suite 110
Morrisville, NC 27560

Title VP, Senior VP

Linares, Lisa
3300 Paramount Pkwy
Suite 110
Morrisville, NC 27560

Annual Reports
Report YearFiled Date
2023 02/21/2023
2023 07/06/2023
2024 03/06/2024