Entity Name: | CLP SKI 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: | 03 Oct 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | F07000003980 |
FEI/EIN Number |
260582647
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, 32802 |
MAULDIN STEPHEN H | President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32802 |
MAULDIN STEPHEN H | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32802 |
GREER HOLLY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32802 |
GREER HOLLY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32802 |
TIPTON TAMMY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32802 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32802 |
RICE STEPHEN K | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
RICE STEPHEN K | Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
STARR JOHN J | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-03 | - | - |
NAME CHANGE AMENDMENT | 2012-05-02 | CLP SKI TRS CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | PATTERSON, AMY J | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-27 | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-27 | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-10-03 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-02 |
Name Change | 2012-05-02 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State