Search icon

CNL MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: CNL MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNL MANAGEMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 1973 (52 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: 419203
FEI/EIN Number 591680224

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

Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1504031 P. O. BOX 4920, ORLANDO, FL, 32802 450 SO. ORANGE AVENUE, ORLANDO, FL, 32801 407-650-1000

Filings since 2012-07-17

Form type 40-APP/A
File number 812-13844-22
Filing date 2012-07-17
File View File

Filings since 2012-04-06

Form type 40-APP/A
File number 812-13844-22
Filing date 2012-04-06
File View File

Filings since 2011-10-21

Form type 40-APP/A
File number 812-13844-22
Filing date 2011-10-21
File View File

Filings since 2011-05-13

Form type 40-APP/A
File number 812-13844-22
Filing date 2011-05-13
File View File

Filings since 2010-11-15

Form type 40-APP
File number 812-13844-22
Filing date 2010-11-15
File View File

Key Officers & Management

Name Role Address
SENEFF JAMES MJr. Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCHMIDT TRACY G Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCIMECA MARK D Assistant Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCARCELLI LINDA AJr. Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
MADDRON KEVIN R Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
MADDRON KEVIN R Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCARCELLI LINDA A Agent C/O CNL MANAGEMENT CORP., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000264163. CONVERSION NUMBER 300000177433
AMENDED AND RESTATEDARTICLES 2011-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 C/O CNL MANAGEMENT CORP., 450 S. ORANGE AVE., ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2009-10-19 CNL MANAGEMENT CORP. -
REGISTERED AGENT NAME CHANGED 2006-03-13 SCARCELLI, LINDA A -
NAME CHANGE AMENDMENT 2006-02-15 CNL REAL ESTATE ADVISORS COMPANY -
AMENDMENT AND NAME CHANGE 2004-02-19 CNL CAPITAL CORP. -
NAME CHANGE AMENDMENT 2000-02-15 CNL ASSET MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 450 S. ORANGE AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2000-01-19 450 S. ORANGE AVENUE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-20
Amended and Restated Articles 2011-12-16
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-29
Name Change 2009-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State