Entity Name: | CMC DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Dec 1980 (44 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | F13111 |
FEI/EIN Number | 59-2056200 |
Address: | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
Mail Address: | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drumm, Thomas J. | Agent | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Drumm, Thomas J. | Vice President | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
UTTER, PATRICK | Vice President | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
Percival, William | Vice President | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Drumm, Thomas J. | Secretary | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Drumm, Thomas J. | Treasurer | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
SPILKER, CHRISTIAN M. | President | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Walton, Robert A. | Director | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
Zundel, Robert C., Jr. | Director | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Drumm, Thomas J. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-08-12 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-03-23 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State