Entity Name: | CLP OKEMO MOUNTAIN TRS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Oct 2008 (16 years ago) |
Date of dissolution: | 29 Sep 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | F08000004566 |
FEI/EIN Number | 26-3587669 |
Mail Address: | P.O. BOX 4920, ORLANDO, FL 32802-4920 |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCARCELLI, LINDA A | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
TIPTON, TAMMY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
MAULDIN, STEPHEN H | Director | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
GREER, HOLLY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
TIPTON, TAMMY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
GREER, HOLLY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
TIPTON, TAMMY | Treasurer | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
MAULDIN, STEPHEN H | President | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
GREER, HOLLY | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
PATTERSON, AMY J | Assistant Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-29 | No data | No data |
NAME CHANGE AMENDMENT | 2012-05-02 | CLP OKEMO MOUNTAIN TRS CORP. | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-03 | SCARCELLI, LINDA A | No data |
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: 26 Jan 2025
Sources: Florida Department of State