CLP SKI LIFT TRS CORP. - Florida Company Profile

Entity Name: | CLP SKI LIFT TRS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2010 (16 years ago) |
Date of dissolution: | 03 Oct 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | F10000000262 |
FEI/EIN Number | 271645866 |
Mail Address: | P. O. BOX 4920, ORLANDO, FL, 32802-4920 |
Address: | 450 S. ORANGE AVE., ORLANDO, FL, 32801-3336 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | President | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
RICE STEPHEN K | Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
RICE STEPHEN K | Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
GREER HOLLY | Director | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
GREER HOLLY | Senior Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
TIPTON TAMMY | Director | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
PATTERSON AMY | Assistant Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
PATTERSON AMY J | Agent | 450 S. ORANGE AVE., ORLANDO, FL, 328013336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-03 | - | - |
NAME CHANGE AMENDMENT | 2012-05-02 | CLP SKI LIFT TRS CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | PATTERSON, AMY J | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-10-03 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-02 |
Name Change | 2012-05-02 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-04-01 |
Foreign Profit | 2010-01-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State