Entity Name: | CATAMOUNT CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Sep 1998 (26 years ago) |
Branch of: | CATAMOUNT CONSTRUCTORS, INC., COLORADO (Company Number 19971027812) |
Document Number: | F98000005457 |
FEI/EIN Number | 582288306 |
Address: | 1527 Cole Boulevard, Suite 100, Lakewood, CO, 80401, US |
Mail Address: | 1527 Cole Boulevard, Suite 100, Lakewood, CO, 80401, US |
Place of Formation: | COLORADO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WORMER GEOFFREY G | Chief Executive Officer | 1527 Cole Boulevard, Lakewood, CO, 80401 |
Name | Role | Address |
---|---|---|
SEAMAN THOMAS M | Director | 1527 Cole Boulevard, Lakewood, CO, 80401 |
REYNOLDS SCOTT A | Director | 4630 North Loop 1604 West, San Antonio, TX, 78249 |
Benning James | Director | 1527 Cole Boulevard, Lakewood, CO, 80401 |
COCHRAN JEFFREY G | Director | 1527 Cole Boulevard, Lakewood, CO, 80401 |
Name | Role | Address |
---|---|---|
Crandall Paul | Treasurer | 1527 Cole Boulevard, Lakewood, CO, 80401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 1527 Cole Boulevard, Suite 100, Lakewood, CO 80401 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 1527 Cole Boulevard, Suite 100, Lakewood, CO 80401 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-14 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State