Entity Name: | CLP WHITE WATER BAY 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: | 20 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Aug 2017 (8 years ago) |
Document Number: | F07000000963 |
FEI/EIN Number |
208405516
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 | President | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
GREER HOLLY | Senior Vice President | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
GREER HOLLY | Director | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
PATTERSON AMY J | Assistant Secretary | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Director | 450 S. ORANGE AVE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVE, ORLANDO, FL, 32801 |
PATTERSON AMY J | Agent | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-25 | - | - |
NAME CHANGE AMENDMENT | 2012-05-02 | CLP WHITE WATER BAY TRS CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | PATTERSON, AMY J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-02-26 |
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: 01 Mar 2025
Sources: Florida Department of State