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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - |
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