Entity Name: | CONCENTRIX CVG CORPORATION (DELAWARE) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 18 Apr 2019 (6 years ago) |
Document Number: | F19000001910 |
FEI/EIN Number | 831746894 |
Address: | 201 E Fourth Street, Cincinnati, OH, 45202, US |
Mail Address: | 201 E Fourth Street, Cincinnati, OH, 45202, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Bonta-Lewis Erin | Vice President | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Fogarty Jane C | Director | 39899 Balentine Drive, Newark, CA, 94560 |
Name | Role | Address |
---|---|---|
Valentine Andre S | Chief Financial Officer | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Caldwell Christopher A | President | 39899 Balentine Drive, Newark, CA, 94560 |
Name | Role | Address |
---|---|---|
Wiedwald David R | Treasurer | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Farwig Andrew | Secretary | 201 E Fourth Street, Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 201 E Fourth Street, Cincinnati, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 201 E Fourth Street, Cincinnati, OH 45202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-24 |
Foreign Profit | 2019-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State