Entity Name: | CLP BRIGHTON 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: | 10 Oct 2006 (19 years ago) |
Date of dissolution: | 17 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Aug 2017 (8 years ago) |
Document Number: | F06000006444 |
FEI/EIN Number |
205707040
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 | Director | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | President | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
STARR JOHN F | Secretary | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
STARR JOHN F | Vice President | 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 |
FRIDLINGTON JOHN L | Director | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
PEREZ DAMIAN A | Director | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
TIPTON TAMMY H | Treasurer | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
TIPTON TAMMY H | Director | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-17 | - | - |
NAME CHANGE AMENDMENT | 2012-03-30 | CLP BRIGHTON TRS CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | PATTERSON, AMY J | - |
CHANGE OF MAILING ADDRESS | 2008-02-26 | 450 S ORANGE AVE, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-12 |
Name Change | 2012-03-30 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State