CNL FINANCIAL GP HOLDING CORP. - Florida Company Profile

Entity Name: | CNL FINANCIAL GP HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 23 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 2020 (5 years ago) |
Document Number: | F98000002281 |
FEI/EIN Number | 59-3501684 |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Address: | 901 Main Ave., The Towers, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Chadwick Ana | Treasurer | 901 Main Ave., Norwalk, CT, 06851 |
Doherty Ryan P | Vice President | 901 Main Ave., Norwalk, CT, 06851 |
Ianinni Anthony | Vice President | 901 Main Ave., Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2020-06-23 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2020-06-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 901 Main Ave., The Towers, Norwalk, CT 06851 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 901 Main Ave., The Towers, Norwalk, CT 06851 | - |
REINSTATEMENT | 2017-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-05-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1999-01-20 | CNL FINANCIAL GP HOLDING CORP. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-06-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-10-25 |
ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State