Search icon

CNL FUNDING 2001-A, INC. - Florida Company Profile

Company Details

Entity Name: CNL FUNDING 2001-A, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jun 2000 (25 years ago)
Date of dissolution: 14 Oct 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: F00000003723
FEI/EIN Number 593660714

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

Address: 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
Mail Address: 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAWLESS ROBERT E Senior Vice President 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
LAWLESS ROBERT E Treasurer 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
SHACKELFORD STEVEN D Chief Financial Officer 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
SHACKELFORD STEVEN D Secretary 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
FARREN JOHN L Secretary 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
FARREN JOHN L Vice President 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
MCWILLIAMS CURTIS B Director 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
MCWILLIAMS CURTIS B President 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
MCWILLIAMS CURTIS B Chief Executive Officer 450 SOUTH ORANGE AVE., ORLANDO, FL, 32801
WONG TONY Director 445 BROAD HOLLOW RD, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-10-14 - -

Documents

Name Date
Withdrawal 2005-10-14
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-03-01
Foreign Profit 2000-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State