Entity Name: | CLP DARIEN LAKE 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: | 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
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 |
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 |
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 | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State