Search icon

CNL RETIREMENT - GP/TENNESSEE CORP.

Company Details

Entity Name: CNL RETIREMENT - GP/TENNESSEE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Oct 2002 (22 years ago)
Date of dissolution: 26 Jan 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2007 (18 years ago)
Document Number: F02000005203
FEI/EIN Number 571136811
Address: 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
Mail Address: 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

President

Name Role Address
BEEBE STUART J President 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801

Director

Name Role Address
BEEBE STUART J Director 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
BOURNE ROBERT A Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
SENEFF JAMES M Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Chief Executive Officer

Name Role Address
BEEBE STUART J Chief Executive Officer 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801

Secretary

Name Role Address
GUTIERREZ LYNN Secretary 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
HETTINGA CLARK J Secretary 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801

Treasurer

Name Role Address
BOURNE ROBERT A Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Executive Vice President

Name Role Address
ANDERSON PHILLIP M Executive Vice President 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801

Vice President

Name Role Address
HETTINGA CLARK J Vice President 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2006-03-06 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 No data

Documents

Name Date
Withdrawal 2007-01-26
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-03-10
Foreign Profit 2002-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State