Search icon

CMC DEVELOPMENT CORPORATION

Company Details

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

Agent

Name Role Address
Drumm, Thomas J. Agent 999 Vanderbilt Beach Rd. #507, Naples, FL 34108

Vice President

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

Secretary

Name Role Address
Drumm, Thomas J. Secretary 999 Vanderbilt Beach Rd. #507, Naples, FL 34108

Treasurer

Name Role Address
Drumm, Thomas J. Treasurer 999 Vanderbilt Beach Rd. #507, Naples, FL 34108

President

Name Role Address
SPILKER, CHRISTIAN M. President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108

Director

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

Events

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

Documents

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