Entity Name: | CLP LAKEFRONT MARINA 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: | 12 Dec 2006 (18 years ago) |
Date of dissolution: | 18 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2017 (8 years ago) |
Document Number: | F06000007658 |
FEI/EIN Number |
208026549
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 |
---|---|---|
GREER HOLLY | Senior Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
GREER HOLLY | Director | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
TIPTON TAMMY | Director | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
PATTERSON AMY J | Assistant Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
PATTERSON AMY J | Agent | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-18 | - | - |
NAME CHANGE AMENDMENT | 2012-05-02 | CLP LAKEFRONT MARINA TRS CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | PATTERSON, AMY J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-06 |
Name Change | 2012-05-02 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State