Entity Name: | CNL REAL ESTATE INCOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2014 (10 years ago) |
Date of dissolution: | 13 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | F14000004258 |
FEI/EIN Number | 472004058 |
Mail Address: | PO BOX 4920, ORLANDO, FL, 32802-4920 |
Address: | 450 S.ORANGE AVENUE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
PATTERSON AMY J | Agent | 450 S.ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
SITTEMA THOMAS K | Chief Executive Officer | 450 S.ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
SITTEMA THOMAS K | President | 450 S.ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
TIPTON TAMMY J | Chief Financial Officer | 450 S.ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
TIPTON TAMMY J | Treasurer | 450 S.ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
HALL SCOTT C | Vice President | 450 S.ORANGE AVENUE, ORLANDO, FL, 32801 |
GREER HOLLY J | Vice President | 450 S.ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
PATTERSON AMY J | Secretary | 450 S.ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-13 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-06-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
Foreign Profit | 2014-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State