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 |
Name | Role | Address |
---|---|---|
PATTERSON AMY J | Agent | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
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 |
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 |
Name | Role | Address |
---|---|---|
GREER HOLLY J | Secretary | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
TIPTON TAMMY | Treasurer | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | President | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-11 | No data | No data |
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