Entity Name: | CLP SHC TENANT TRS CORP. |
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: | 25 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F11000002990 |
FEI/EIN Number |
452761973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 4920, ORLANDO, FL, 32802-4920 |
Address: | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | President | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Director | 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 |
PATTERSON AMY J | Assistant Secretary | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
PATTERSON AMY J | Agent | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2012-03-01 | CLP SHC TENANT TRS CORP. | - |
NAME CHANGE AMENDMENT | 2012-02-27 | CNL INCOME SHC TENANT TRS CORP. | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-09-22 |
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 | 2012-03-01 |
Name Change | 2012-02-27 |
ANNUAL REPORT | 2012-02-20 |
Foreign Profit | 2011-07-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State