Search icon

CNL GROWTH PROPERTIES III B, INC.

Company Details

Entity Name: CNL GROWTH PROPERTIES III B, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 May 2018 (7 years ago)
Date of dissolution: 31 Aug 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2022 (2 years ago)
Document Number: F18000002264
FEI/EIN Number 82-3315630
Mail Address: 450 S. ORANGE AVE, SUITE 1400, ORLANDO, FL 32801
Address: 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
MAULDIN, STEPHEN H Chief Executive Officer 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336

President

Name Role Address
MAULDIN, STEPHEN H President 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336

Director

Name Role Address
MAULDIN, STEPHEN H Director 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336
TIPTON, TAMMY J Director 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336
HALL, SCOTT C Director 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336

Treasurer

Name Role Address
TIPTON, TAMMY J Treasurer 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336

Chief Financial Officer

Name Role Address
TIPTON, TAMMY J Chief Financial Officer 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336

SENIOR VP

Name Role Address
TIPTON, TAMMY J SENIOR VP 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336
HALL, SCOTT C SENIOR VP 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336
STARR, JOHN F SENIOR VP 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336

Vice President

Name Role Address
RAWLS, KAKI Vice President 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336

Secretary

Name Role Address
BRACCO, TRACEY B Secretary 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336

Senior Vice President

Name Role Address
BRACCO, TRACEY B Senior Vice President 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336
DUARTE, IXCHELL C Senior Vice President 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-31 No data No data
CHANGE OF MAILING ADDRESS 2022-08-31 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336 No data
REGISTERED AGENT CHANGED 2022-08-31 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2022-08-31
Reg. Agent Change 2022-08-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-27
Foreign Profit 2018-05-14

Date of last update: 18 Jan 2025

Sources: Florida Department of State