Entity Name: | CLP SUNDAY RIVER 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: | 07 Aug 2007 (18 years ago) |
Date of dissolution: | 13 Sep 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2017 (8 years ago) |
Document Number: | F07000003978 |
FEI/EIN Number |
260582726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 4920, ORLANDO, FL, 32802 |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PATTERSON AMY J | Assistant Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
GREER HOLLY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
GREER HOLLY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
FRIDLINGTON JOHN L | Director | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
DEANGELIS DAVID J | Director | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
PATTERSON AMY J | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-13 | - | - |
NAME CHANGE AMENDMENT | 2012-05-02 | CLP SUNDAY RIVER 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 | 2014-03-26 |
ANNUAL REPORT | 2013-02-22 |
Name Change | 2012-05-02 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State