Search icon

CLP JIMMY PEAK TRS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLP JIMMY PEAK TRS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jan 2009 (17 years ago)
Date of dissolution: 12 Sep 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Sep 2017 (8 years ago)
Document Number: F09000000179
FEI/EIN Number 263870398
Mail Address: PO BOX 4920, ORLANDO, FL, 32802, US
Address: 450 S ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PATTERSON AMY J Assistant Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801
MAULDIN STEPHEN H Director 450 S ORANGE AVE, ORLANDO, FL, 32801
MAULDIN STEPHEN H Senior Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
GREER HOLLY Director 450 S ORANGE AVE, ORLANDO, FL, 32801
GREER HOLLY Senior Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
TIPTON TAMMY Director 450 S ORANGE AVE, ORLANDO, FL, 32801
TIPTON TAMMY Senior Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
DEANGELIS DAVID V Director 68 SOUTH SERVICE ROAD SUITE 120, MELVILLE, NY, 11724
FRIDLINGTON JOHN J Director 68 SOUTH SERVICE ROAD SUITE 120, MELVILLE, NY, 11724
SCARCELLI LINDA A Agent 450 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-12 - -
NAME CHANGE AMENDMENT 2012-04-23 CLP JIMMY PEAK TRS CORP. -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-05
Name Change 2012-04-23
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-25
Foreign Profit 2009-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State