Search icon

CLP GP CORP.

Company Details

Entity Name: CLP GP CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Sep 2004 (20 years ago)
Date of dissolution: 21 Dec 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: F04000005502
FEI/EIN Number 201674792
Mail Address: PO BOX 4920, ORLANDO, FL, 32802-4920
Address: 450 S ORANGE AVENUE, ORLANDO, FL, 32801-3336
Place of Formation: DELAWARE

Agent

Name Role Address
SCARCELLI LINDA A Agent 450 S ORANGE AVENUE, ORLANDO, FL, 328013336

Director

Name Role Address
SENEFF JAMES M Director 450 S ORANGE AVENUE, ORLANDO, FL, 328013336
SITTEMA THOMAS K Director 450 S ORANGE AVENUE, ORLANDO, FL, 328013336
MAULDIN STEPHEN H Director 450 S ORANGE AVENUE, ORLANDO, FL, 328013336

President

Name Role Address
MAULDIN STEPHEN H President 450 S ORANGE AVENUE, ORLANDO, FL, 328013336
TIPTON TAMMY President 450 S ORANGE AVENUE, ORLANDO, FL, 328013336

Treasurer

Name Role Address
TIPTON TAMMY Treasurer 450 S ORANGE AVENUE, ORLANDO, FL, 328013336

Vice President

Name Role Address
TIPTON TAMMY Vice President 450 S ORANGE AVENUE, ORLANDO, FL, 328013336
GREER HOLLY M Vice President 450 S. Orange Avenue, Orlando, FL, 32801

Assistant Secretary

Name Role Address
PATTERSON AMY J Assistant Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
GREER HOLLY M Secretary 450 S. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-12-21 No data No data
NAME CHANGE AMENDMENT 2012-02-03 CLP GP CORP. No data

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-03
Name Change 2012-02-03
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State