Search icon

CLP SPLASHTOWN TRS CORP.

Company Details

Entity Name: CLP SPLASHTOWN TRS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Feb 2007 (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: F07000000962
FEI/EIN Number 208405440
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

Senior Vice President

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

Assistant Secretary

Name Role Address
PATTERSON AMY J Assistant Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801

President

Name Role Address
MAULDIN STEPHEN H President 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
TIPTON TAMMY Director 450 S.ORANGE AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
CAFFEY CURT Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801

Vice President

Name Role Address
CAFFEY CURT Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-03 No data No data
NAME CHANGE AMENDMENT 2012-05-02 CLP SPLASHTOWN TRS CORP. No data
REGISTERED AGENT NAME CHANGED 2012-02-20 PATTERSON, AMY J No data

Documents

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 2013-04-12
Name Change 2012-05-02
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State