Search icon

CNL ROSE SPE TENANT CORP. - Florida Company Profile

Company Details

Entity Name: CNL ROSE SPE TENANT 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: 07 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F03000004989
FEI/EIN Number 200261989

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
GRISWOLD JOHN A Director 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801
GRISWOLD JOHN A President 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801
THOMAS STEPHANIE J Assistant Secretary 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
PATTEN MARK E Senior Vice President 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801
BLOOM BARRY A.N. A Director 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801
BLOOM BARRY A.N. A Senior Vice President 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801
THOMAS STEPHANIE J Agent 420 S. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2005-03-08 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2005-03-08 THOMAS, STEPHANIE J -

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: 03 Apr 2025

Sources: Florida Department of State