Entity Name: | CLP NORTHSTAR TRS PARENT, INC. |
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: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 29 Sep 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | F07000002053 |
FEI/EIN Number |
208844525
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 | Director | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
GREER HOLLY | Director | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
BILOTTA FRANK B | Director | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
GREER HOLLY | Senior Vice President | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-29 | - | - |
REGISTERED AGENT CHANGED | 2017-09-29 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2012-05-02 | CLP NORTHSTAR TRS PARENT, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-09-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-14 |
Name Change | 2012-05-02 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State