Search icon

CATAMOUNT CONSTRUCTORS, INC.

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
WORMER GEOFFREY G Chief Executive Officer 1527 Cole Boulevard, Lakewood, CO, 80401

Director

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

Treasurer

Name Role Address
Crandall Paul Treasurer 1527 Cole Boulevard, Lakewood, CO, 80401

Events

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

Documents

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