Entity Name: | CNL GROWTH PROPERTIES II B, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2015 (9 years ago) |
Date of dissolution: | 21 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | F15000004010 |
FEI/EIN Number | 474235725 |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Mail Address: | P.O. BOX 4920, ORLANDO, FL, 32802, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Seni | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
DUARTE IXCHELL C | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
DUARTE IXCHELL C | Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
TIPTON TAMMY | Chief Financial Officer | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-12-21 | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 | No data |
REGISTERED AGENT CHANGED | 2020-12-21 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-21 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
Foreign Profit | 2015-09-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State