Entity Name: | CNL MANAGEMENT SOLUTIONS CORP. |
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: | 05 Dec 2001 (23 years ago) |
Date of dissolution: | 19 Dec 2012 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Dec 2012 (12 years ago) |
Document Number: | F01000006225 |
FEI/EIN Number |
593758486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801-3336 |
Mail Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801-3336 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SENEFF JAMES M | Director | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
SENEFF JAMES M | Chief Executive Officer | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
BOURNE ROBERT A | Director | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
BOURNE ROBERT A | President | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
SCARCELLI LINDA A | Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
TETRICK MICHAEL | Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
SCHMIDT TRACY G | Treasurer | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
TIPTON TAMMY M | Assistant Treasurer | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-12-19 | - | - |
NAME CHANGE AMENDMENT | 2009-10-19 | CNL MANAGEMENT SOLUTIONS CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-18 | 450 S. ORANGE AVENUE, ORLANDO, FL 32801-3336 | - |
CHANGE OF MAILING ADDRESS | 2002-04-18 | 450 S. ORANGE AVENUE, ORLANDO, FL 32801-3336 | - |
Name | Date |
---|---|
Withdrawal | 2012-12-19 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-03-29 |
Name Change | 2009-10-19 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State