Search icon

CLP DARIEN LAKE TRS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLP DARIEN LAKE TRS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Feb 2007 (18 years ago)
Date of dissolution: 03 Oct 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: F07000000964
FEI/EIN Number 208405566
Address: 450 S ORANGE AVE, ORLANDO, FL, 32801
Mail Address: P O BOX 4920, ORLANDO, FL, 32802
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAULDIN STEPHEN H President 450 S ORANGE AVE, ORLANDO, FL, 32801
MAULDIN STEPHEN H Director 450 S ORANGE AVE, ORLANDO, FL, 32801
CAFFEY CURT Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
DUARTE IXCHELL H Secretary 450 S. Orange Avenue, Orlando, FL, 32801
DUARTE IXCHELL H Vice President 450 S. Orange Avenue, Orlando, FL, 32801
PATTERSON AMY J Agent 450 S ORANGE AVE, ORLANDO, FL, 32801
CAFFEY CURT Vice 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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-03 - -
NAME CHANGE AMENDMENT 2012-05-18 CLP DARIEN LAKE TRS CORP. -
REGISTERED AGENT NAME CHANGED 2012-03-20 PATTERSON, AMY J -

Documents

Name Date
WITHDRAWAL 2017-10-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-10
Name Change 2012-05-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State