Entity Name: | CNL HEALTHCARE PROPERTIES II, INC. |
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: | 15 Jul 2015 (10 years ago) |
Date of dissolution: | 30 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | F15000003092 |
FEI/EIN Number |
474524619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S ORANGE AVENUE, ORLANDO, FL, 32802-4920, US |
Mail Address: | ATTN: AMY PATTERSON, P.O. BOX 4920, ORLANDO, FL, 32802, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | President | 450 S ORANGE AVENUE, ORLANDO, FL, 328024920 |
BRACCO TRACEY B | Secretary | 450 S ORANGE AVENUE, ORLANDO, FL, 328024920 |
DUARTE IXCHELL C | Treasurer | 450 S ORANGE AVENUE, ORLANDO, FL, 328024920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000006833 | CNL HEALTHCARE PROPERTIES II | EXPIRED | 2016-01-19 | 2021-12-31 | - | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
G15000083001 | CNL HEALTHCARE PROPERTIES | EXPIRED | 2015-08-11 | 2020-12-31 | - | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 450 S ORANGE AVENUE, ORLANDO, FL 32802-4920 | - |
REGISTERED AGENT CHANGED | 2020-03-30 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-03-30 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
Foreign Profit | 2015-07-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State