Search icon

CNL ROSE GP CORP.

Company Details

Entity Name: CNL ROSE GP CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 May 2003 (22 years ago)
Date of dissolution: 03 Dec 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Dec 2007 (17 years ago)
Document Number: F03000002373
FEI/EIN Number 200066661
Address: ONE POST OFFICE SQUARE SUITE 3100, BOSTON, MA, 02109
Mail Address: ONE POST OFFICE SQUARE SUITE 3100, BOSTON, MA, 02109
Place of Formation: DELAWARE

Director

Name Role Address
BOURNE ROBERT A Director 450 S ORANGE AVENUE, ORLANDO, FL, 32801
SENEFF JAMES M Director 450 S ORANGE AVENUE, ORLANDO, FL, 32801

Treasurer

Name Role Address
BOURNE ROBERT A Treasurer 450 S ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
GRISWOLD JOHN A President 420 S ORANGE AVENUE, STE. 700, ORLANDO, FL, 32801

DCCE

Name Role Address
HUTCHISON THOMAS J DCCE 420 S ORANGE AVENUE, STE. 700, ORLANDO, FL, 32801

Secretary

Name Role Address
BLOOM BARRY AN Secretary 420 S ORANGE AVENUE, STE. 700, ORLANDO, FL, 32801

Vice President

Name Role Address
BLOOM BARRY AN Vice President 420 S ORANGE AVENUE, STE. 700, ORLANDO, FL, 32801

SEVP

Name Role Address
STRICKLAND C. BRIAN A SEVP 420 S ORANGE AVENUE, STE. 700, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-03 ONE POST OFFICE SQUARE SUITE 3100, BOSTON, MA 02109 No data
CHANGE OF MAILING ADDRESS 2007-12-03 ONE POST OFFICE SQUARE SUITE 3100, BOSTON, MA 02109 No data

Documents

Name Date
Withdrawal 2007-12-03
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-11
Foreign Profit 2003-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State