Search icon

CNL COMMERCIAL MORTGAGE FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: CNL COMMERCIAL MORTGAGE FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 2000 (25 years ago)
Document Number: F00000005029
FEI/EIN Number 593669362

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

Address: 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US
Mail Address: 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HORN STEPHEN AJr. Director 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
HABICHT KEVIN B Director 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
STEFFENS GINA M Executive Vice President 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
Iannone Michael DJr. Secretary 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
Iannone Michael DJr. Vice President 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
Burns Kevin P Director 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
Wong Tony A Director 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-07-11 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF MAILING ADDRESS 2008-04-23 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-07-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State