Entity Name: | CDM ARCHITECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Feb 2002 (23 years ago) |
Document Number: | F02000000827 |
FEI/EIN Number | 043437261 |
Address: | 75 State Street, Ste 701, Boston, MA, 02109, US |
Mail Address: | 75 State Street, Ste 701, Boston, MA, 02109, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GIORGI BARRY L | President | 75 State STREET, Boston, MA, 02109 |
Name | Role | Address |
---|---|---|
GIORGI BARRY L | Director | 75 State STREET, Boston, MA, 02109 |
ALFORD Michael | Director | 101 Southhall Lane, Maitland, FL, 32751 |
King Timothy | Director | 503 Martindale Street, Pittsburgh, PA, 15212 |
Rogers Randy | Director | 11490 Westheimer Road, Houston, TX, 77077 |
Name | Role | Address |
---|---|---|
ALFORD Michael | Treasurer | 101 Southhall Lane, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Throop Charlotte | Secretary | 1515 Poydras Street, New Orleans, LA, 70112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 75 State Street, Ste 701, Boston, MA 02109 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 75 State Street, Ste 701, Boston, MA 02109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000317100 | TERMINATED | 1000000269682 | LEON | 2012-04-19 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-11 |
AMENDED ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State