Search icon

CNLRS EQUITY VENTURES, INC.

Company Details

Entity Name: CNLRS EQUITY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 23 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: F01000002843
FEI/EIN Number 593720143
Address: 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801, US
Mail Address: 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
HABICHT KEVIN B Director 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801
WHITEHURST JULIAN E Director 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801
MACNAB CRAIG Director 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801

Vice President

Name Role Address
HABICHT KEVIN B Vice President 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801

President

Name Role Address
HABICHT KEVIN B President 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801
WHITEHURST JULIAN E President 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801

Treasurer

Name Role Address
HABICHT KEVIN B Treasurer 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
MACNAB CRAIG Chief Executive Officer 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801

Secretary

Name Role Address
TESSITORE CHRISTOPHER P Secretary 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801

Executive Vice President

Name Role Address
BAYER PAUL E Executive Vice President 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801
TESSITORE CHRISTOPHER B Executive Vice President 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-23 No data No data
CHANGE OF MAILING ADDRESS 2008-04-24 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL 32801 No data

Documents

Name Date
Withdrawal 2014-12-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State