Search icon

CGC FUNDS I, INC.

Company Details

Entity Name: CGC FUNDS I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Apr 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: P06000052207
FEI/EIN Number 20-4687036
Address: 4321 SW 10th Ave, Cape Coral, FL 33914
Mail Address: 4321 SW 10th Ave, Cape Coral, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COURTADE, ANDREW Agent 4321 SW 10th Ave, Cape Coral, FL 33914

Director

Name Role Address
GONNELLY, ERNEST Director 4321 SW 10th Ave, Cape Coral, FL 33914
COURTADE, ANDREW Director 4321 SW 10th Ave, Cape Coral, FL 33914

President

Name Role Address
GONNELLY, ERNEST President 4321 SW 10th Ave, Cape Coral, FL 33914

Secretary

Name Role Address
COURTADE, ANDREW Secretary 4321 SW 10th Ave, Cape Coral, FL 33914

Treasurer

Name Role Address
COURTADE, ANDREW Treasurer 4321 SW 10th Ave, Cape Coral, FL 33914

Vice President

Name Role Address
Caliguire, Christopher M Vice President 4321 SW 10th Ave, Cape Coral, FL 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 4321 SW 10th Ave, Cape Coral, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 4321 SW 10th Ave, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2023-02-02 4321 SW 10th Ave, Cape Coral, FL 33914 No data
NAME CHANGE AMENDMENT 2022-10-07 CGC FUNDS I, INC. No data
REGISTERED AGENT NAME CHANGED 2012-01-30 COURTADE, ANDREW No data
CANCEL ADM DISS/REV 2008-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
Name Change 2022-10-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10

Date of last update: 28 Jan 2025

Sources: Florida Department of State