Entity Name: | CLP SNOQUALMIE TRS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2006 (18 years ago) |
Date of dissolution: | 03 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2017 (7 years ago) |
Document Number: | F06000006260 |
FEI/EIN Number | 205648855 |
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 |
---|---|---|
PATTERSON AMY J | Agent | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
MAULDIN STEHEN H | President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
MAULDIN STEHEN 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 AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
RICE STEPHEN K | Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
RICE STEPHEN K | Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
GREER HOLLY | Senior Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
PATTERSON AMY J | Assistant Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-03 | No data | No data |
NAME CHANGE AMENDMENT | 2012-06-08 | CNL SNOQUALMIE TRAS CORP. | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | PATTERSON, AMY J | No data |
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 | 2011-02-09 |
ANNUAL REPORT | 2010-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State