Search icon

CDM ARCHITECTS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
GIORGI BARRY L President 75 State STREET, Boston, MA, 02109

Director

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

Treasurer

Name Role Address
ALFORD Michael Treasurer 101 Southhall Lane, Maitland, FL, 32751

Secretary

Name Role Address
Throop Charlotte Secretary 1515 Poydras Street, New Orleans, LA, 70112

Events

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

Debts

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

Documents

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