Search icon

CLP CYPRESS MANAGER CORP.

Company Details

Entity Name: CLP CYPRESS MANAGER CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jan 2006 (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: F06000000124
FEI/EIN Number 203955942
Mail Address: PO BOX 4920, ORLANDO, FL, 32802
Address: 450 S ORANGE AVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
PATTERSON AMY J Agent 450 S ORANGE AVE, ORLANDO, FL, 32801

President

Name Role Address
MAULDIN STEPHEN H President 450 S ORANGE AVE, ORLANDO, FL, 32801

Director

Name Role Address
MAULDIN STEPHEN H Director 450 S ORANGE AVE, ORLANDO, FL, 32801
GREER HOLLY Director 450 S ORANGE AVE, ORLANDO, FL, 32801
TIPTON TAMMY Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Senior Vice President

Name Role Address
GREER HOLLY Senior Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Secretary

Name Role Address
RICE STEPHEN K Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801

Vice President

Name Role Address
RICE STEPHEN K Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801

Assistant Secretary

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-12 No data No data
NAME CHANGE AMENDMENT 2012-04-05 CLP CYPRESS MANAGER CORP. No data
REGISTERED AGENT NAME CHANGED 2012-03-19 PATTERSON, AMY J No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State