Search icon

CLP BRIGHTON TRS CORP.

Company Details

Entity Name: CLP BRIGHTON TRS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Oct 2006 (18 years ago)
Date of dissolution: 17 Aug 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2017 (7 years ago)
Document Number: F06000006444
FEI/EIN Number 205707040
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

Agent

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

President

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

Secretary

Name Role Address
STARR JOHN F Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801

Vice President

Name Role Address
STARR JOHN F Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801

Senior Vice President

Name Role Address
GREER HOLLY Senior Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801

Treasurer

Name Role Address
TIPTON TAMMY H Treasurer 450 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-17 No data No data
NAME CHANGE AMENDMENT 2012-03-30 CLP BRIGHTON TRS CORP. No data
REGISTERED AGENT NAME CHANGED 2012-03-20 PATTERSON, AMY J No data
CHANGE OF MAILING ADDRESS 2008-02-26 450 S ORANGE AVE, ORLANDO, FL 32801 No data

Documents

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 Feb 2025

Sources: Florida Department of State