Search icon

CONCORD BUILDING CORP.

Company Details

Entity Name: CONCORD BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: P01000097742
FEI/EIN Number 651147479
Address: 162 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986
Mail Address: 162 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONNELL ANNE M Agent 162 NW PLEASANT GROVE WAY, PORT SAINT LUCIE, FL, 34986

Director

Name Role Address
MCDONNELL CHRISTOPHER J Director 162 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986

President

Name Role Address
MCDONNELL CHRISTOPHER J President 162 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986

Treasurer

Name Role Address
MCDONNELL CONNOR Treasurer 162 NW PLEASANT GROVE WAY, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
AMENDMENT 2012-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 162 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2005-04-07 162 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 162 NW PLEASANT GROVE WAY, PORT SAINT LUCIE, FL 34986 No data
AMENDMENT 2004-03-31 No data No data
REGISTERED AGENT NAME CHANGED 2002-09-08 MCDONNELL, ANNE M No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State