Search icon

CLP RAPIDS WATERPARK TRS CORP.

Company Details

Entity Name: CLP RAPIDS WATERPARK TRS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Jun 2012 (13 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: F12000002617
FEI/EIN Number 80-0829517
Address: 450 S ORANGE AVE, ORLANDO, FL, 32801
Mail Address: PO BOX 4920, ORLANDO, FL, 32802-1920
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

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

Director

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

Vice President

Name Role Address
GREER HOLLY J Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
TIPTON TAMMY Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
CAFFEY CURT L Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
DUARTE IXCHELL C Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801

Secretary

Name Role Address
GREER HOLLY J Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801

Treasurer

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

President

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-11 No data No data

Documents

Name Date
WITHDRAWAL 2017-08-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-02
Foreign Profit 2012-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State