Search icon

CAPITAL CONSULTANTS MANAGEMENT CORPORATION

Company Details

Entity Name: CAPITAL CONSULTANTS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Nov 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: F11000004665
FEI/EIN Number 75-2269391
Address: 8360 E Via de Ventura Blvd., Suite L-100, Scottsdale, AZ, 85258, US
Mail Address: 8360 E Via de Ventura Blvd., Suite L-100, Scottsdale, AZ, 85258, US
Place of Formation: NEVADA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
Davidson Todd Chairman 8330 E. Captain Dreyfus Ave., Scottsdale, AZ, 85260

Chief Executive Officer

Name Role Address
Davidson Todd Chief Executive Officer 8330 E. Captain Dreyfus Ave., Scottsdale, AZ, 85260

President

Name Role Address
Atrostic David President 8360 E Via de Ventura Blvd., Scottsdale, AZ, 85258

Chie

Name Role Address
Ferguson Delores Chie 8360 E Via de Ventura Blvd., Scottsdale, AZ, 85258

Treasurer

Name Role Address
Miller Staci Treasurer 8360 E Via de Ventura Blvd., Scottsdale, AZ, 85258

Secretary

Name Role Address
Miller Staci Secretary 8360 E Via de Ventura Blvd., Scottsdale, AZ, 85258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 8360 E Via de Ventura Blvd., Suite L-100, Scottsdale, AZ 85258 No data
CHANGE OF MAILING ADDRESS 2024-05-08 8360 E Via de Ventura Blvd., Suite L-100, Scottsdale, AZ 85258 No data
NAME CHANGE AMENDMENT 2011-12-28 CAPITAL CONSULTANTS MANAGEMENT CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State