Search icon

CMP COMMERCIAL CONDOMINIUM INC

Company Details

Entity Name: CMP COMMERCIAL CONDOMINIUM INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Aug 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: N07000007929
FEI/EIN Number 59-3550864
Address: 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410
Mail Address: 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bills, John Clark Agent 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410

President

Name Role Address
Bills, John Clark President 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Bills, John C Vice President 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Beebe, Scandie A Secretary 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Beebe, Scandie A Treasurer 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2018-04-11 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 3910 RCA Blvd Ste 1015, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 Bills, John Clark No data
AMENDMENT AND NAME CHANGE 2011-01-12 CMP COMMERCIAL CONDOMINIUM INC No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 25 Feb 2025

Sources: Florida Department of State