Search icon

C/G MOBILE HOME PARK, INC.

Company Details

Entity Name: C/G MOBILE HOME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Nov 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F98000006093
FEI/EIN Number 311619141
Address: 1277 N. SEMORAN BLVD, SUITE 119, ORLANDO, FL, 32807
Mail Address: 1277 N. SEMORAN BLVD, SUITE 119, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: OHIO

Agent

Name Role Address
KLEKAMP H. WAYNE Agent 441 GENIUS DRIVE, WINTER PARK, FL, 32789

President

Name Role Address
KLEKAMP H W President 441 GENIUS DRIVE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
KLEKAMP H W Treasurer 441 GENIUS DRIVE, WINTER PARK, FL, 32789

Vice President

Name Role Address
KLEKAMP DIANNE Vice President 441 GENIUS DRIVE, WINTER PARK, FL, 32789

Secretary

Name Role Address
KLEKAMP DIANNE Secretary 441 GENIUS DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-09 1277 N. SEMORAN BLVD, SUITE 119, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2004-07-09 1277 N. SEMORAN BLVD, SUITE 119, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 441 GENIUS DRIVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2001-07-05 KLEKAMP, H. WAYNE No data

Documents

Name Date
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-07-05
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-06-22
Foreign Profit 1998-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State