Search icon

CNL HEALTHCARE PROPERTIES II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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