Entity Name: | CDM GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Nov 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Dec 2004 (20 years ago) |
Document Number: | P03000137295 |
FEI/EIN Number | 200418767 |
Address: | 13799 Park Blvd, Unit 152, Seminole, FL, 33776-3402, US |
Mail Address: | 13799 Park Blvd, Unit 152, Seminole, FL, 33776-3402, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELANDER CAROL | Agent | 13799 Park Blvd, Seminole, FL, 337763402 |
Name | Role | Address |
---|---|---|
MELANDER CAROL D | President | 13799 Park Blvd, Seminole, FL, 337763402 |
Name | Role | Address |
---|---|---|
MELANDER CAROL D | Treasurer | 13799 Park Blvd, Seminole, FL, 337763402 |
Name | Role | Address |
---|---|---|
MELANDER DARRYL S | Vice President | 13799 Park Blvd, Seminole, FL, 337763402 |
Name | Role | Address |
---|---|---|
MELANDER DARRYL S | Secretary | 13799 Park Blvd, Seminole, FL, 337763402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 13799 Park Blvd, Unit 152, Seminole, FL 33776-3402 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 13799 Park Blvd, Unit 152, Seminole, FL 33776-3402 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | MELANDER, CAROL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 13799 Park Blvd, Unit 152, Seminole, FL 33776-3402 | No data |
NAME CHANGE AMENDMENT | 2004-12-08 | CDM GIFTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State