Entity Name: | CNL GROWTH PROPERTIES, INC. |
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: | 09 Mar 2009 (16 years ago) |
Date of dissolution: | 31 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Oct 2017 (7 years ago) |
Document Number: | F09000000956 |
FEI/EIN Number |
263859644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 4920, ORLANDO, FL, 32802 |
Address: | 450 SO. ORANGE AVE, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
SENEFF JAMES M | Director | 450 SO. ORANGE AVE, ORLANDO, FL, 32801 |
CRITTENDEN KENT | Vice President | 450 SO. ORANGE AVE, ORLANDO, FL, 32801 |
PATTERSON AMY J | Assistant Secretary | 450 SO. ORANGE AVE, ORLANDO, FL, 32801 |
GREER HOLLY J | GCSV | 450 SO. ORANGE AVE, ORLANDO, FL, 32801 |
SITTEMA THOMAS K | Chief Executive Officer | 450 S. Orange Avenuye, Orlando, FL, 32801 |
SITTEMA THOMAS K | President | 450 S. Orange Avenuye, Orlando, FL, 32801 |
SCARCELLI LINDA A | Agent | 450 SO. ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-31 | - | - |
NAME CHANGE AMENDMENT | 2013-05-03 | CNL GROWTH PROPERTIES, INC. | - |
NAME CHANGE AMENDMENT | 2011-07-15 | GLOBAL GROWTH TRUST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-31 |
Name Change | 2013-05-03 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-21 |
Name Change | 2011-07-15 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State