Search icon

SCG-ACP GP I, INC.

Company Details

Entity Name: SCG-ACP GP I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1995 (29 years ago)
Date of dissolution: 04 Dec 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Dec 2000 (24 years ago)
Document Number: F95000004359
FEI/EIN Number 06-1433069
Address: C/O STARWOOD CAPITAL GROUP, L.P., 3 PICKWICK PLAZA #250, GREENWICH, CT 06830
Mail Address: 591 WEST PUTNUM AVE., GREENWICH, CT 06830
Place of Formation: DELAWARE

Director

Name Role Address
STERNLICHT, BARRY S Director 3 PICKWICK PLAZA #250, GREENWICH, CT 06830

Chairman

Name Role Address
STERNLICHT, BARRY S Chairman 3 PICKWICK PLAZA #250, GREENWICH, CT 06830

President

Name Role Address
STERNLICHT, BARRY S President 3 PICKWICK PLAZA #250, GREENWICH, CT 06830

Vice President

Name Role Address
GROSE, MADISON F Vice President 3 PICKWICK PLAZA #250, GREENWICH, CT 06830
SILVEY, JEROME C Vice President 3 PICKWICK PLAZA #250, GREENWICH, CT 06830
BABB, JAMES GIII Vice President 3 PICKWICK PLAZA #250, GREENWICH, CT 06830

Secretary

Name Role Address
SILVEY, JEROME C Secretary 3 PICKWICK PLAZA #250, GREENWICH, CT 06830

Treasurer

Name Role Address
SILVEY, JEROME C Treasurer 3 PICKWICK PLAZA #250, GREENWICH, CT 06830

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-12-04 No data No data
CHANGE OF MAILING ADDRESS 2000-12-04 C/O STARWOOD CAPITAL GROUP, L.P., 3 PICKWICK PLAZA #250, GREENWICH, CT 06830 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Withdrawal 2000-12-04
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-31
DOCUMENTS PRIOR TO 1997 1995-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State