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 |
Name | Role | Address |
---|---|---|
SCARCELLI LINDA A | Agent | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
Name | Role | Address |
---|---|---|
TIPTON TAMMY | Treasurer | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | President | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
Name | Role | Address |
---|---|---|
TIPTON TAMMY | Director | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
GREER HOLLY J | Director | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
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 |
Name | Role | Address |
---|---|---|
GREER HOLLY J | Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
STARR JOHN | Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
Name | Role | Address |
---|---|---|
STARR JOHN | Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
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 |
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