Search icon

CLP ENCHANTED VILLAGE TRS CORP.

Company Details

Entity Name: CLP ENCHANTED VILLAGE TRS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Feb 2007 (18 years ago)
Date of dissolution: 17 Aug 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2017 (7 years ago)
Document Number: F07000000965
FEI/EIN Number 208405619
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802
Address: 450 S. ORANGE AVE, ORLANDO, FL, 32801
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
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVE, ORLANDO, FL, 32801
GREER HOLLY Senior Vice President 450 S. ORANGE AVE, ORLANDO, FL, 32801

President

Name Role Address
MAULDIN STEVEN H President 450 S. ORANGE AVE, ORLANDO, FL, 32801

Director

Name Role Address
GREER HOLLY Director 450 S. ORANGE AVE, ORLANDO, FL, 32801
TIPTON TAMMY Director 450 S. ORANGE AVE, ORLANDO, FL, 32801

Assistant Secretary

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

Secretary

Name Role Address
STARR JOHN F Secretary 450 S. Orange Avenue, Orlando, FL, 32801

Vice President

Name Role Address
STARR JOHN F Vice President 450 S. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-17 No data No data
NAME CHANGE AMENDMENT 2012-04-10 CLP ENCHANTED VILLAGE TRS CORP. No data
REGISTERED AGENT NAME CHANGED 2012-03-20 PATTERSON, AMY J No data

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-10
Name Change 2012-04-10
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State