Search icon

SCG-ACP GP I, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCG-ACP GP I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Sep 1995 (30 years ago)
Date of dissolution: 04 Dec 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Dec 2000 (25 years ago)
Document Number: F95000004359
FEI/EIN Number 061433069
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

Key Officers & Management

Name Role Address
SILVEY JEROME C Secretary 3 PICKWICK PLAZA #250, GREENWICH, CT, 06830
SILVEY JEROME C Treasurer 3 PICKWICK PLAZA #250, GREENWICH, CT, 06830
BABB JAMES G Vice President 3 PICKWICK PLAZA #250, GREENWICH, CT, 06830
STERNLICHT BARRY S Director 3 PICKWICK PLAZA #250, GREENWICH, CT, 06830
STERNLICHT BARRY S Chairman 3 PICKWICK PLAZA #250, GREENWICH, CT, 06830
STERNLICHT BARRY S President 3 PICKWICK PLAZA #250, GREENWICH, CT, 06830
GROSE MADISON F Vice President 3 PICKWICK PLAZA #250, GREENWICH, CT, 06830
SILVEY JEROME C Vice President 3 PICKWICK PLAZA #250, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-12-04 - -
CHANGE OF MAILING ADDRESS 2000-12-04 C/O STARWOOD CAPITAL GROUP, L.P., 3 PICKWICK PLAZA #250, GREENWICH, CT 06830 -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State