Search icon

CLP BENEFICIARY WHISTLER TRS CORP. - Florida Company Profile

Company Details

Entity Name: CLP BENEFICIARY WHISTLER TRS 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: 19 Nov 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: F04000006625
FEI/EIN Number 731723682

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

Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BILOTTA FRANK B Director 68 SO. SERVICE ROAD, SUITE 120, NEW YORK, NY, 11747
MAULDIN STEPHEN H Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
MAULDIN STEPHEN H President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
GREER HOLLY J Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
GREER HOLLY J Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
GREER HOLLY J Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
TIPTON TAMMY Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCARCELLI LINDA A Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-12 - -
NAME CHANGE AMENDMENT 2015-09-22 CLP BENEFICIARY WHISTLER TRS CORP. -

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-05
Name Change 2015-09-22
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State