Entity Name: | CLP CYPRESS BENEFICIARY 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: | 30 Nov 2005 (19 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: | F05000006939 |
FEI/EIN Number |
203850100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Mail Address: | P.O. BOX 4920, ORLANDO, FL, 32802 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Director | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
GREER HOLLY | Director | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
GREER HOLLY | Senior Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
RICE STEPHEN K | Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
RICE STEPHEN K | Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
PATTERSON AMY J | Assistant Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
TIPTON TAMMY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
STARR JOHN H | Secretary | 450 S. Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-12 | - | - |
NAME CHANGE AMENDMENT | 2012-04-05 | CLP CYPRESS BENEFICIARY CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | PATTERSON, AMY J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-10 |
Name Change | 2012-04-05 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State