Search icon

CMP PROPERTIES, INC.

Company Details

Entity Name: CMP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1997 (27 years ago)
Date of dissolution: 02 Jun 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P97000106381
FEI/EIN Number 59-3508379
Address: 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073
Mail Address: 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PITTER, CARL S Agent 7447 NW 57 ST, TAMARAC, FL 33319

Vice President

Name Role Address
PITTER, CARL S Vice President 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073
PITTER, LISA A Vice President 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073

Secretary

Name Role Address
PITTER, CARL S Secretary 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073

Director

Name Role Address
PITTER, CARL S Director 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073
PITTER, MARJORIE T Director 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073

President

Name Role Address
PITTER, MARJORIE T President 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073

Treasurer

Name Role Address
PITTER, MARJORIE T Treasurer 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073

Assistant Secretary

Name Role Address
PITTER, LISA A Assistant Secretary 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-04 PITTER, CARL S No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-15 7447 NW 57 ST, TAMARAC, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-28 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073 No data
CHANGE OF MAILING ADDRESS 1998-05-28 7700 NORTH STATE ROAD # 7, PARKLAND, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State