Search icon

CLP BENEFICIARY BLUE CORP.

Company Details

Entity Name: CLP BENEFICIARY BLUE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Oct 2004 (20 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: F04000005605
FEI/EIN Number 841658605
Mail Address: PO BOX 4920, ORLANDO, FL, 32802
Address: 450 S. ORANGE AVE., ORLANDO, FL, 32801-3336
Place of Formation: DELAWARE

Agent

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

Treasurer

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

President

Name Role Address
MAULDIN STEPHEN H President 450 S. ORANGE AVE., ORLANDO, FL, 328013336

Director

Name Role Address
TIPTON TAMMY Director 450 S. ORANGE AVE., ORLANDO, FL, 328013336
GREER HOLLY J Director 450 S. ORANGE AVE., ORLANDO, FL, 328013336

Senior Vice President

Name Role Address
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVE., ORLANDO, FL, 328013336
GREER HOLLY J Senior Vice President 450 S. ORANGE AVE., ORLANDO, FL, 328013336

Secretary

Name Role Address
GREER HOLLY J Secretary 450 S. ORANGE AVE., ORLANDO, FL, 328013336
STARR JOHN Secretary 450 S. ORANGE AVE., ORLANDO, FL, 328013336

Vice President

Name Role Address
STARR JOHN Vice President 450 S. ORANGE AVE., ORLANDO, FL, 328013336

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-12 No data No data
NAME CHANGE AMENDMENT 2012-03-30 CNP BENEFICIARY BLUE CORP. No data
CHANGE OF MAILING ADDRESS 2008-02-25 450 S. ORANGE AVE., ORLANDO, FL 32801-3336 No data

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-15
Name Change 2012-03-30
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State