Search icon

CLP SKI TRS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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