Detail by Officer/Registered Agent Name
Florida Limited Liability Company
RGP TOWER GROUP, LLC
Filing Information
L05000088659
61-1491945
09/08/2005
09/08/2005
FL
INACTIVE
CORPORATE MERGER
12/17/2018
12/31/2018
Principal Address
Changed: 04/29/2016
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Changed: 04/29/2016
Mailing Address
Changed: 04/29/2016
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Changed: 04/29/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 10/26/2010
Address Changed: 10/26/2010
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/26/2010
Address Changed: 10/26/2010
Authorized Person(s) Detail
Name & Address
Title MGRM
TOWER DEVELOPMENT CORPORATION
Title President and Chief Executive Officer
Brown, Jay A
Title Senior Vice President and Chief Financial Officer
Schlanger, Daniel K
Title Senior Vice President and Chief Operating Officer
Young, Jim
Title Senior Vice President - Corporate Development and Strategy
Kelley, Philip
Title Senior Vice President and Chief Commercial Officer
Kavangh, Michael Joseph
Title Senior Vice President and General Counsel
Simon, Kenneth J
Title Secretary
Reid, Donald J
Title Vice President-Tax
Bone, Thomas
Title Vice President and Controller
Collins, Robert Sean
Title Vice President - Legal
Gambino, Monica
Title Vice President - Litigation
Adams, Edward, Jr.
Title Vice President-Corporate Tax and Treasurer
Nguyen, Son
Title Vice President -Sales Operations
O'Toole, David
Title Vice President- Real Estate Acquisitions
Mooney, R. Christopher
Title Tax Officer
Crawford, Mike
Title Tax Officer
Kelly, Deborah
Title Tax Officer
Klein, Jim
Title Area President
Moffett, Chris
Title Area President
Piche, Cathy
Title MGRM
TOWER DEVELOPMENT CORPORATION
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title President and Chief Executive Officer
Brown, Jay A
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title Senior Vice President and Chief Financial Officer
Schlanger, Daniel K
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title Senior Vice President and Chief Operating Officer
Young, Jim
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Senior Vice President - Corporate Development and Strategy
Kelley, Philip
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title Senior Vice President and Chief Commercial Officer
Kavangh, Michael Joseph
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title Senior Vice President and General Counsel
Simon, Kenneth J
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title Secretary
Reid, Donald J
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title Vice President-Tax
Bone, Thomas
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Vice President and Controller
Collins, Robert Sean
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Vice President - Legal
Gambino, Monica
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Vice President - Litigation
Adams, Edward, Jr.
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title Vice President-Corporate Tax and Treasurer
Nguyen, Son
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title Vice President -Sales Operations
O'Toole, David
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Vice President- Real Estate Acquisitions
Mooney, R. Christopher
1220 Augusta Drive Suite 600
Houston, TX 77057
Houston, TX 77057
Title Tax Officer
Crawford, Mike
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Tax Officer
Kelly, Deborah
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Tax Officer
Klein, Jim
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Area President
Moffett, Chris
12725 Morris Road Extension
Suite 400 of Deerfield Point 100
Alpharetta, GA 30004
Suite 400 of Deerfield Point 100
Alpharetta, GA 30004
Title Area President
Piche, Cathy
3530 Toringdon
Suite 300
Charlotte, NC 28277
Suite 300
Charlotte, NC 28277
Annual Reports
Report Year | Filed Date |
2016 | 03/29/2016 |
2017 | 05/01/2017 |
2018 | 03/01/2018 |
Document Images