Search icon

CLP CRESTED BUTTE TRS CORP.

Company Details

Entity Name: CLP CRESTED BUTTE TRS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Dec 2008 (16 years ago)
Date of dissolution: 11 Aug 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Aug 2017 (7 years ago)
Document Number: F08000005269
FEI/EIN Number 26-3839704
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

Agent

Name Role Address
PATTERSON, AMY J Agent 450 S. ORANGE AVENUE, ORLANDO, FL 32801

President

Name Role Address
MAULDIN, STEPHEN H President 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Director

Name Role Address
MAULDIN, STEPHEN H Director 450 S. ORANGE AVENUE, ORLANDO, FL 32801
GREER, HOLLY Director 450 S. ORANGE AVENUE, ORLANDO, FL 32801
TIPTON, TAMMY Director 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Senior Vice President

Name Role Address
GREER, HOLLY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL 32801
TIPTON, TAMMY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Secretary

Name Role Address
GREER, HOLLY Secretary 450 S. ORANGE AVENUE, ORLANDO, FL 32801
STARR, JOHN F Secretary 450 S. Orange Avenue, Orlando, FL 32801

Treasurer

Name Role Address
TIPTON, TAMMY Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Vice President

Name Role Address
STARR, JOHN F Vice President 450 S. Orange Avenue, Orlando, FL 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-11 No data No data
NAME CHANGE AMENDMENT 2012-04-10 CLP CRESTED BUTTE TRS CORP. No data
REGISTERED AGENT NAME CHANGED 2012-03-20 PATTERSON, AMY J No data
CHANGE OF MAILING ADDRESS 2010-02-19 450 S. ORANGE AVENUE, ORLANDO, FL 32801 No data

Documents

Name Date
WITHDRAWAL 2017-08-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-08
Name Change 2012-04-10
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-19

Date of last update: 26 Jan 2025

Sources: Florida Department of State