Entity Name: | CLP BRADY MOUNTAIN MARINA 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: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 18 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2017 (8 years ago) |
Document Number: | F07000004287 |
FEI/EIN Number |
260736992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Mail Address: | P.O. BOX 4920, ORLANDO, FL, 32802 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PATTERSON AMY J | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
STARR JOHN F | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
STARR JOHN F | 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 |
TIPTON TAMMY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
PATTERSON AMY J | Assistant Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-18 | - | - |
NAME CHANGE AMENDMENT | 2012-04-10 | CLP BRADY MOUNTAIN MARINA TRS CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | PATTERSON, AMY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-12 |
Name Change | 2012-04-10 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State