Search icon

CB TIVOLI SPRINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CB TIVOLI SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State