Search icon

CPT-GP, INC.

Company Details

Entity Name: CPT-GP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 1997 (28 years ago)
Document Number: F94000003514
FEI/EIN Number 75-2540958
Address: 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
Mail Address: 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
CAMPO, RICHARD J Chief Executive Officer 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046

Executive Vice Chairman of the Board

Name Role Address
ODEN, D. KEITH Executive Vice Chairman of the Board 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046

Chief Financial Officer

Name Role Address
JESSETT, ALEX Chief Financial Officer 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046

President

Name Role Address
JESSETT, ALEX President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046

Chief Operating Officer

Name Role Address
BAKER, LAURIE Chief Operating Officer 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046

Vice President

Name Role Address
SENGELMANN, WILLIAM W Vice President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
HEFNER, STEPHEN R Vice President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
GALLAGHER, MICHAEL P Vice President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
SERRANO, LETICIA Vice President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
MILLS, BEN Vice President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
ODEN, TRAVIS Vice President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
FRAKER, BENJAMIN Vice President 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
Scharringhausen, Cynthia B Vice President 11 Greenway Plaza, Ste 2400, Houston, TX 77046
Simonette, Kristy Vice President 11 Greenway Plaza, Ste 2400, Houston, TX 77046
Weaver, Chad Vice President 11 Greenway Plaza, Ste 2400, Houston, TX 77046

Secretary

Name Role Address
LEBAR, JOSH Secretary 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-01-15 CAPITOL CORPORATE SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046 No data
CHANGE OF MAILING ADDRESS 2014-04-08 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046 No data
NAME CHANGE AMENDMENT 1997-05-13 CPT-GP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State