Search icon

CNL ROSE SPE TENANT CORP.

Company Details

Entity Name: CNL ROSE SPE TENANT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F03000004989
FEI/EIN Number 20-0261989
Mail Address: P.O. BOX 2226, ORLANDO, FL 32802-2226
Address: 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
THOMAS, STEPHANIE J Agent 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801

Director

Name Role Address
GRISWOLD, JOHN A Director 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801
STIDD, ANDREW L Director 445 BROAD HOLLOW RD, MELVILLE, NY 11747
WONG, TONY Director 114 WEST 47TH ST, SUITE 1715, NEW YORK, NY 10036
PATTEN, MARK E Director 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801
BLOOM, BARRY A.N. Director 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801

President

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

Assistant Secretary

Name Role Address
THOMAS, STEPHANIE J Assistant Secretary 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801

Senior Vice President

Name Role Address
PATTEN, MARK E Senior Vice President 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801
BLOOM, BARRY A.N. Senior Vice President 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2005-03-08 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2005-03-08 THOMAS, STEPHANIE J No data

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-11
Foreign Profit 2003-10-07

Date of last update: 30 Jan 2025

Sources: Florida Department of State