Search icon

CDM FEDERAL PROGRAMS CORPORATION - Florida Company Profile

Company Details

Entity Name: CDM FEDERAL PROGRAMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 1992 (33 years ago)
Document Number: P40260
FEI/EIN Number 061173681

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10306 Eaton Place, Suite 220, FAIRFAX, VA, 22030, US
Mail Address: 10306 Eaton Place, Suite 220, FAIRFAX, VA, 22030, US
Place of Formation: MASSACHUSETTS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SZY4 Active Non-Manufacturer 2001-02-21 2024-09-20 2029-09-20 2025-09-19

Contact Information

POC LEE DIOSO
Phone +1 703-691-6500
Address 4651 SALISBURY RD, JACKSONVILLE, FL, 32256 6187, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-09-20
CAGE number 0LPG5
Company Name CDM SMITH INC.
CAGE Last Updated 2024-02-23
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Stone Scott W Vice President 12400 Coit Road, Dallas, TX, 75251
Bouchard Anthony B Director 125 South Wacker Drive, Chicago, IL, 60606
Makarem Firas President 10306 Eaton Place, FAIRFAX, VA, 22030
Nadeau Joel R Treasurer 125 S Wacker Dr Ste 700, Chicago, IL, 60606
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 10306 Eaton Place, Suite 220, FAIRFAX, VA 22030 -
CHANGE OF MAILING ADDRESS 2024-03-31 10306 Eaton Place, Suite 220, FAIRFAX, VA 22030 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912HN24F2026 2024-06-28 2025-12-27 2025-12-27
Unique Award Key CONT_AWD_W912HN24F2026_9700_W912HN20D2002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9651088.94
Current Award Amount 9651088.94
Potential Award Amount 10081803.45

Description

Title THE TASK ORDER NEEDED FOR WORK TO BE PERFORMED FOR THE FULL DESIGN OF THE DOL CAMPUS SITE AND INFRASTRUCTURE PACKAGE, INCLUDING ALL NECESSARY DEMOLITION AND SALVAGE, REQUIRED FOR THE ATLANTA JOB CORPS CENTER.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Recipient Address UNITED STATES, 4651 SALISBURY RD UNIT 420, JACKSONVILLE, DUVAL, FLORIDA, 322566187

Executive Compensation

Name G BAKER
Amount 843662.00
Name S STONE
Amount 312615.00
Name T HILLIER
Amount 295233.00
Name J NADEAU
Amount 316426.00
Name F MAKAREM
Amount 491922.00
- IDV W912EP22D0004 2022-06-01 - -
Unique Award Key CONT_IDV_W912EP22D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 130000000.00

Description

Title OPTION YEAR 2
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Recipient Address UNITED STATES, 4651 SALISBURY RD UNIT 420, JACKSONVILLE, DUVAL, FLORIDA, 322566187

Executive Compensation

Name G BAKER
Amount 1030259.00
Name S STONE
Amount 287190.00
Name T HILLIER
Amount 268454.00
Name J NADEAU
Amount 261218.00
Name G MCKENZIE
Amount 247040.00
DELIVERY ORDER AWARD W912EP20F0194 2020-07-14 2025-02-12 2025-02-12
Unique Award Key CONT_AWD_W912EP20F0194_9700_W912EP19D0015_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6813278.49
Current Award Amount 6813278.49
Potential Award Amount 6813278.49

Description

Title NO-COST TIME MODIFICATION TO ADJUST THE CORRECTED FINAL AND CONFORMED DESIGN SUBMITTAL DELIVERY DATES.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Recipient Address UNITED STATES, 8381 DIX ELLIS STE 400, UNIT 420, JACKSONVILLE, DUVAL, FLORIDA, 322561200

Executive Compensation

Name G BAKER
Amount 843662.00
Name S STONE
Amount 312615.00
Name T HILLIER
Amount 295233.00
Name J NADEAU
Amount 316426.00
Name F MAKAREM
Amount 491922.00
DELIVERY ORDER AWARD W912EP20F0021 2019-12-18 2025-10-09 2025-10-09
Unique Award Key CONT_AWD_W912EP20F0021_9700_W912EP19D0015_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20528581.98
Current Award Amount 20528581.98
Potential Award Amount 20528581.98

Description

Title RIO PUERTO NUEVO, CONTRACT 4
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Recipient Address UNITED STATES, 8381 DIX ELLIS STE 400, UNIT 420, JACKSONVILLE, DUVAL, FLORIDA, 322561200

Executive Compensation

Name G BAKER
Amount 843662.00
Name S STONE
Amount 312615.00
Name T HILLIER
Amount 295233.00
Name J NADEAU
Amount 316426.00
Name F MAKAREM
Amount 491922.00
DELIVERY ORDER AWARD 0003 2011-09-30 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_0003_9700_W912EP10D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 321543.75
Current Award Amount 321543.75
Potential Award Amount 321543.75

Description

Title A-E SERVICES C-44 RESERVOIR WATER TREAT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Legacy DUNS 010031925
Recipient Address 8381 DIX ELLIS STE 400, JACKSONVILLE, DUVAL, FLORIDA, 322567555, UNITED STATES

Executive Compensation

Name G BAKER
Amount 597541.00
Name R GOLTZ
Amount 323341.00
Name P M SCHWAN
Amount 350367.00
Name D MARTIN
Amount 304173.00
Name R DAVIS
Amount 323470.00
DELIVERY ORDER AWARD 0002 2010-09-30 2011-06-15 2011-12-20
Unique Award Key CONT_AWD_0002_9700_W912EP10D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 145633.16
Current Award Amount 145633.16
Potential Award Amount 145633.16

Description

Title CERP ASR KISSIMMEE RIVER (SAV)
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Legacy DUNS 010031925
Recipient Address 8381 DIX ELLIS STE 400, JACKSONVILLE, DUVAL, FLORIDA, 322567555, UNITED STATES

Executive Compensation

Name G BAKER
Amount 597541.00
Name R GOLTZ
Amount 323341.00
Name P M SCHWAN
Amount 350367.00
Name D MARTIN
Amount 304173.00
Name R DAVIS
Amount 323470.00
- IDV W912EP10D0010 2010-09-30 - -
Unique Award Key CONT_IDV_W912EP10D0010_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BASE YEAR
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Legacy DUNS 010031925
Recipient Address 8381 DIX ELLIS STE 400, JACKSONVILLE, 322567555, UNITED STATES
DELIVERY ORDER AWARD 0001 2010-09-30 2010-12-24 2011-06-24
Unique Award Key CONT_AWD_0001_9700_W912EP10D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 170336.30
Current Award Amount 170336.30
Potential Award Amount 170336.30

Description

Title S-65E SPILLWAY ADDITION KISSIMMEE RIVER
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Legacy DUNS 010031925
Recipient Address 8381 DIX ELLIS STE 400, JACKSONVILLE, DUVAL, FLORIDA, 322567555, UNITED STATES

Executive Compensation

Name G BAKER
Amount 597541.00
Name R GOLTZ
Amount 323341.00
Name P M SCHWAN
Amount 350367.00
Name D MARTIN
Amount 304173.00
Name R DAVIS
Amount 323470.00
DELIVERY ORDER AWARD 0001 2009-08-20 2007-09-26 2010-05-20
Unique Award Key CONT_AWD_0001_9700_W912EP06D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 184256.00
Current Award Amount 184256.00
Potential Award Amount 184256.00

Description

Title A-E H&H
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Legacy DUNS 010031925
Recipient Address 8659 BAYPINE RD STE 200, JACKSONVILLE, DUVAL, FLORIDA, 322567555, UNITED STATES

Executive Compensation

Name G BAKER
Amount 597541.00
Name R GOLTZ
Amount 323341.00
Name P M SCHWAN
Amount 350367.00
Name D MARTIN
Amount 304173.00
Name R DAVIS
Amount 323470.00
DELIVERY ORDER AWARD 0005 2009-04-13 2009-09-15 2010-04-10
Unique Award Key CONT_AWD_0005_9700_W912EP06D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 110279.02
Current Award Amount 110279.02
Potential Award Amount 110279.02

Description

Title A-E FOR H&H UNCERTAINTY ANALYSIS
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient CDM FEDERAL PROGRAMS CORPORATION
UEI KKCNQ59FJTG7
Legacy DUNS 010031925
Recipient Address 8659 BAYPINE RD STE 200, JACKSONVILLE, DUVAL, FLORIDA, 322567555, UNITED STATES

Executive Compensation

Name G BAKER
Amount 597541.00
Name R GOLTZ
Amount 323341.00
Name P M SCHWAN
Amount 350367.00
Name D MARTIN
Amount 304173.00
Name R DAVIS
Amount 323470.00

Date of last update: 01 Apr 2025

Sources: Florida Department of State