Entity Name: | CLP SIERRA 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: | 29 Sep 2006 (19 years ago) |
Date of dissolution: | 03 Oct 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | F06000006253 |
FEI/EIN Number |
205648163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | POST OFFICE BOX 4920, ORLANDO, FL, 32802 |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREER HOLLY | Senior Vice President | 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 |
PATTERSON AMY J | Assistant Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
RICE STEPHEN K | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
RICE STEPHEN K | Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
GREER HOLLY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
PATTERSON AMY J | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-03 | - | - |
NAME CHANGE AMENDMENT | 2012-06-08 | CNL SIERRA TRS CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | PATTERSON, AMY J | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-10-03 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-02 |
Name Change | 2012-06-08 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State