Entity Name: | CAPITAL PROJECT MANAGEMENT OF DELAWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2021 (4 years ago) |
Document Number: | F08000004411 |
FEI/EIN Number |
232827922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1777 SENTRY PARKWAY WEST, VEVA Bldg 11, Suite 300, BLUE BELL, PA, 19422, US |
Mail Address: | 1777 SENTRY PARKWAY WEST, VEVA Bldg 11, SUITE 300, BLUE BELL, PA, 19422, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
D'ONOFRIO robert | President | 9 Clydesdale Court, Plainsboro, NJ, 08536 |
WEATHERS STEPHEN | Vice President | 1815 Colt Road, Media, PA, 19063 |
McFadden Joseph | Vice President | 314 Willow Road, Oreland, PA, 19075 |
D'Onofrio Michael | Vice President | 128 Regency Drive, Audubon, PA, 19403 |
Hadley Sandra | Director | 12317 Snug Harbor Road, berlin, MD, 21811 |
Griffin William | Director | 6323 Farmar Lane, Flourtown, PA, 19031 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-13 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-13 | 115 NORTH CALHOUN ST SUITE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2021-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-14 | 1777 SENTRY PARKWAY WEST, VEVA Bldg 11, Suite 300, BLUE BELL, PA 19422 | - |
CHANGE OF MAILING ADDRESS | 2021-05-14 | 1777 SENTRY PARKWAY WEST, VEVA Bldg 11, Suite 300, BLUE BELL, PA 19422 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-05-14 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State