Search icon

CUNINGHAM GROUP ARCHITECTURE, INC.

Branch

Company Details

Entity Name: CUNINGHAM GROUP ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Dec 1995 (29 years ago)
Branch of: CUNINGHAM GROUP ARCHITECTURE, INC., MINNESOTA (Company Number c769a6c8-b4d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: F95000005990
FEI/EIN Number 41-1456525
Address: 201 SE MAIN STREET, SUITE 325, MINNEAPOLIS, MN 55414
Mail Address: 201 SE MAIN STREET, SUITE 325, MINNEAPOLIS, MN 55414
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Mandyck, Jeffrey Director 201 SE MAIN STREET, SUITE 325 MINNEAPOLIS, MN 55414
Ewing, Brett Director 3770 Howard Hughes Parkway, Suite 100, Las Vegas, NV 89169
Harris, Nathan Director 5001 East Washington Street, Phoenix, AZ 85034
Broadhurst, Nina Director 201 SE Main Street, Suite 325, Minneapolis, MN 55414
Cheever, Amy Director 201 SE Main Street, Suite 325, Minneapolis, MN 55414
Scholz, Alyssa Director 8665 Hayden Place, Culver City, CA 90232

Secretary

Name Role Address
Kalar, Mark Secretary 201 SE MAIN STREET, SUITE 325 MINNEAPOLIS, MN 55414

Chairman

Name Role Address
Hunter, Gerald Wayne Chairman 2251 San Diego Avenue, Suite A-238 San Diego, CA 92110

Chief Financial Officer

Name Role Address
Harris, Nathan Chief Financial Officer 5001 East Washington Street, Phoenix, AZ 85034

Chief Executive Officer

Name Role Address
Harris, Nathan Chief Executive Officer 5001 East Washington Street, Phoenix, AZ 85034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 201 SE MAIN STREET, SUITE 325, MINNEAPOLIS, MN 55414 No data
CHANGE OF MAILING ADDRESS 2023-04-27 201 SE MAIN STREET, SUITE 325, MINNEAPOLIS, MN 55414 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-01-15 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2012-04-17 CUNINGHAM GROUP ARCHITECTURE, INC. No data
REINSTATEMENT 2007-01-29 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2002-08-20 CUNINGHAM GROUP ARCHITECTURE, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State