Search icon

CENTER FOR MANAGEMENT SYSTEMS, INC.

Branch

Company Details

Entity Name: CENTER FOR MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 01 Oct 2001 (23 years ago)
Branch of: CENTER FOR MANAGEMENT SYSTEMS, INC., NEW YORK (Company Number 407890)
Date of dissolution: 21 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: F01000005216
FEI/EIN Number 222194050
Address: 485 SPINNAKER COURT, NAPLES, FL, 34102
Mail Address: 485 SPINNAKER COURT, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: NEW YORK

President

Name Role Address
WALLACE EDWARD L President 485 SPINNAKER COURT, NAPLES, FL, 34102

Director

Name Role Address
WALLACE EDWARD L Director 485 SPINNAKER COURT, NAPLES, FL, 34102
WALLACE MARY A Director 485 SPINNAKER COURT, NAPLES, FL, 34102
Zimmer Robert Director 8636 West Prentice Ave, Littleton, CO, 80123

Secretary

Name Role Address
WALLACE MARY A Secretary 485 SPINNAKER COURT, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-21 No data No data
REGISTERED AGENT CHANGED 2017-02-21 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 485 SPINNAKER COURT, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2010-01-29 485 SPINNAKER COURT, NAPLES, FL 34102 No data

Documents

Name Date
Withdrawal 2017-02-21
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State