Entity Name: | CDP DEVELOPMENT, 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: | 11 Jan 2016 (9 years ago) |
Document Number: | F16000000171 |
FEI/EIN Number |
680475477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Capitol Mall, Suite 2040, SACRAMENTO, CA, 95814, US |
Mail Address: | 3500 Lenox Rd NE, Atlanta, GA, 30326, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
LITTLE PAUL D | Director | 3500 LENOX RD SUITE 501, ATLANTA, GA, 30326 |
LITTLE PAUL D | President | 3500 LENOX RD SUITE 501, ATLANTA, GA, 30326 |
HAMILTON EVAN M | Director | 3500 LENOX RD SUITE 501, ATLANTA, GA, 30326 |
HAMILTON EVAN M | Secretary | 3500 LENOX RD SUITE 501, ATLANTA, GA, 30326 |
WILSON CHRISTOPHER J | Treasurer | 3500 LENOX RD SUITE 501, ATLANTA, GA, 30326 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-15 | 400 Capitol Mall, Suite 2040, SACRAMENTO, CA 95814 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 400 Capitol Mall, Suite 2040, SACRAMENTO, CA 95814 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-01 |
Foreign Profit | 2016-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State