Search icon

CONSULTATION & MANAGEMENT CORPORATION

Company Details

Entity Name: CONSULTATION & MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2011 (14 years ago)
Document Number: K56243
FEI/EIN Number 65-0104170
Address: 12730 NEW BRITTANY BLVD, FORT MYERS, FL 33907
Mail Address: 12730 NEW BRITTANY BLVD, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Franchi, Olga L. Agent 12730 NEW BRITTANY BLVD., SUITE #423, FORT MYERS, FL 33907

Treasurer

Name Role Address
Franchi, Olga L. Treasurer 1233 PAR VIEW DRIVE, SANIBEL, FL 33957

President

Name Role Address
Carroll, Gerald J. President 2000 Commonwealth Avenue, Auburndale, MA 02466

Secretary

Name Role Address
Catanzaro, Angelo P. Secretary 100 Waverly Street, Ashland, MA 01721

Director

Name Role Address
Franchi, Olga L. Director 1233 Par View Drive, Sanibel, FL 33957
Carroll, Gerald J. Director 2000 Commonwealth Avenue, Auburndale, MA 02466

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 12730 NEW BRITTANY BLVD, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2021-12-17 12730 NEW BRITTANY BLVD, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2020-01-10 Franchi, Olga L. No data
AMENDMENT 2011-02-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 12730 NEW BRITTANY BLVD., SUITE #423, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State