Search icon

CB TIVOLI SPRINGS, INC. - Florida Company Profile

Company Details

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State