Search icon

CGI Federal Inc

Company Details

Name: CGI Federal Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 25 Jan 2006 (19 years ago)
Business ID: 885440
State of Incorporation: DELAWARE
Principal Office Address: 12601 Fair Lakes Circle, Suite 500Fairfax, VA 22033

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Stephanie Mango Director 12601 Fair Lakes Circle, Suite 500, Fairfax, VA 22033
George Schindler Director 1350 Rene-Levesque Blvd. West, 25th Floor, Montreal, QC H3G 1T4
General Peter J. Schoomaker Director 12601 Fair Lakes Circle, Suite 500, Fairfax, VA 22033
James B. Peake MD Director 12601 Fair Lakes Circle, Suite 500, Fairfax, VA 22033
Mary H. Griggs Director 12601 Fair Lakes Circle, Suite 500, Fairfax, VA 22033
Mark Boxer Director 12601 Fair Lakes Circle, Fairfax, VA 22033
Janice C. Haith Director 12601 Fair Lakes Circle, Suite 500, Fairfax, VA 22033
Francois Boulanger Director 1350 Rene-Levesque Blvd. West, 25th Floor, Montreal, QC H3G 1T4

President

Name Role Address
Stephanie Mango President 12601 Fair Lakes Circle, Suite 500, Fairfax, VA 22033

Treasurer

Name Role Address
Cynthia M. Sereno Treasurer 12601 Fair Lakes Circle, Suite 500, Faifax, VA 22033

Secretary

Name Role Address
Michelle D. Hertz Secretary 12601 Fair Lakes Circle, Suite 500, Fairfax, VA 22033

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-15 Annual Report For CGI Federal Inc
Annual Report Filed 2023-04-07 Annual Report For CGI Federal Inc
Annual Report Filed 2022-04-15 Annual Report For CGI Federal Inc
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-12 Annual Report For CGI Federal Inc
Annual Report Filed 2020-02-10 Annual Report For CGI Federal Inc
Annual Report Filed 2019-04-04 Annual Report For CGI Federal Inc
Annual Report Filed 2018-04-02 Annual Report For CGI Federal Inc
Annual Report Filed 2017-04-07 Annual Report For CGI Federal Inc
Annual Report Filed 2016-04-13 Annual Report For CGI Federal Inc

Date of last update: 31 Dec 2024

Sources: Mississippi Secretary of State