Search icon

CACI-ATHENA INC.

Company Details

Entity Name: CACI-ATHENA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Sep 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: F05000005469
FEI/EIN Number 76-0800945
Address: 12021 Sunset Hills Road, Reston, VA, 20190, US
Mail Address: 12021 Sunset Hills Road, Attn: CACI Tax Department, Reston, VA, 20190, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Koegel J. WJr. Secretary 12021 Sunset Hills Road, Reston, VA, 20190

Chief Executive Officer

Name Role Address
MENGUCCI JOHN S Chief Executive Officer 12021 Sunset Hills Road, Reston, VA, 20190

Director

Name Role Address
Johnson Gregory G Director 69 Shore Road, Harpswell, ME, 04079
Daniels Michael AJr. Director 12021 Sunset Hills Road, Reston, VA, 20190

Auth

Name Role Address
Inman Scott Auth 12021 Sunset Hills Road, Reston, VA, 20190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 12021 Sunset Hills Road, Reston, VA 20190 No data
CHANGE OF MAILING ADDRESS 2025-01-07 12021 Sunset Hills Road, Reston, VA 20190 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 12021 Sunset Hills Road, Reston, VA 20190 No data
CHANGE OF MAILING ADDRESS 2021-04-14 12021 Sunset Hills Road, Reston, VA 20190 No data
REGISTERED AGENT NAME CHANGED 2007-11-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-15 1201 HAYS ST, TALLAHASSE, FL 32301 No data
NAME CHANGE AMENDMENT 2007-11-13 CACI-ATHENA INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State