Detail by Entity Name
Florida Profit Corporation
CHURCH & TOWER OF FLORIDA, INC.
Filing Information
335216
59-1266044
09/19/1968
FL
INACTIVE
CORPORATE MERGER
01/02/2002
NONE
Principal Address
Changed: 05/02/1997
3155 N.W. 77TH AVE
MIAMI, FL 33122
MIAMI, FL 33122
Changed: 05/02/1997
Mailing Address
Changed: 05/02/1997
3155 N.W. 77TH AVE
MIAMI, FL 33122
MIAMI, FL 33122
Changed: 05/02/1997
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/30/1998
Address Changed: 06/30/1998
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 06/30/1998
Address Changed: 06/30/1998
Officer/Director Detail
Name & Address
Title P
MAS, JOSE R
Title EV
CITRON, JOEL T
Title VTD
SABATER, CARTIEN
Title S
DAMON, NANCY J.
Title D
MAS, JORGE
Title P
MAS, JOSE R
3155 N.W. 77TH AVE
MIAMI, FL 33122
MIAMI, FL 33122
Title EV
CITRON, JOEL T
3155 NW 77TH AVE
MIAMI, FL 33122
MIAMI, FL 33122
Title VTD
SABATER, CARTIEN
3155 NW 77TH AVE
MIAMI, FL 33122
MIAMI, FL 33122
Title S
DAMON, NANCY J.
3155 NW 77TH AVE
MIAMI, FL
MIAMI, FL
Title D
MAS, JORGE
3155 NW 77TH AVE
MIAMI, FL
MIAMI, FL
Annual Reports
Report Year | Filed Date |
1999 | 05/03/1999 |
2000 | 04/06/2000 |
2001 | 05/04/2001 |
Document Images