Entity Name: | CB TIVOLI SPRINGS, 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: | 11 Mar 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jun 2002 (23 years ago) |
Document Number: | F94000001232 |
FEI/EIN Number |
133758664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 875 NORTH MICHIGAN AVE., 41ST FLOOR, CHICAGO, IL, 60611-1901 |
Address: | 101 CALIFORNIA ST., 26TH FLOOR, SAN FRANCISCO, CA, 94111-5853 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEPPE STEPHEN M | President | 101 CALIFORNIA ST. 26TH FLOOR, SAN FRANCISCO, CA, 941115853 |
STEPPE STEPHEN M | Director | 101 CALIFORNIA ST. 26TH FLOOR, SAN FRANCISCO, CA, 941115853 |
OTTO WARREN H | Vice President | 101 CALIFORNIA ST. 26TH FLOOR, SAN FRANCISCO, CA, 941115853 |
FERKULL PAULA M | Treasurer | 875 N. MICHIGAN AVE. 41ST FLOOR, CHICAGO, IL, 606111901 |
COOK ROBERT J | Vice President | 875 N. MICHIGAN AVE. 41ST FLOOR, CHICAGO, IL, 606111901 |
KING JAMES D | Vice President | 875 N. MICHIGAN AVE. 41ST FLOOR, CHICAGO, IL, 606111901 |
O'MEARA NORTON M | Vice President | 875 N. MICHIGAN AVE. 41ST FLOOR, CHICAGO, IL, 606111901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-06-25 | - | - |
CHANGE OF MAILING ADDRESS | 2002-06-25 | 101 CALIFORNIA ST., 26TH FLOOR, SAN FRANCISCO, CA 94111-5853 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-28 | 101 CALIFORNIA ST., 26TH FLOOR, SAN FRANCISCO, CA 94111-5853 | - |
REINSTATEMENT | 1995-12-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2002-06-25 |
ANNUAL REPORT | 2001-02-27 |
ANNUAL REPORT | 2000-03-27 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-02-09 |
ANNUAL REPORT | 1997-05-28 |
ANNUAL REPORT | 1996-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State