Search icon

CNL HOTEL INVESTORS, INC.

Company Details

Entity Name: CNL HOTEL INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F99000006560
FEI/EIN Number 593556840
Address: 420 S. ORANGE AVENUE, STE 700, ORLANDO, FL, 32801
Mail Address: P.O. BOX 2226, ORLANDO, FL, 32802
ZIP code: 32801
County: Orange
Place of Formation: MARYLAND

Agent

Name Role Address
THOMAS STEPHANIE J Agent 420 S. ORANGE AVENUE, ORLANDO, FL, 32801

Director

Name Role Address
BOURNE ROBERT A Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
SENEFF JAMES M Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Treasurer

Name Role Address
BOURNE ROBERT A Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

SEVP

Name Role Address
STRICKLAND C. BRIAN SEVP 420 S. ORANGE AVENUE, STE 700, ORLANDO, FL, 32801

Secretary

Name Role Address
BLOOM BARRY A.N. Secretary 420 S. ORANGE AVENUE, STE 700, ORLANDO, FL, 32801

Vice President

Name Role Address
BLOOM BARRY A.N. Vice President 420 S. ORANGE AVENUE, STE 700, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
HUTCHISON THOMAS J Chief Executive Officer 420 S. ORANGE AVENUE, STE 700, ORLANDO, FL, 32801

President

Name Role Address
GRISWOLD JOHN A President 420 S. ORANGE AVENUE, STE 700, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 420 S. ORANGE AVENUE, STE 700, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 420 S. ORANGE AVENUE, STE 700, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2005-02-28 420 S. ORANGE AVENUE, STE 700, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2005-02-28 THOMAS, STEPHANIE J No data

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-06
Foreign Profit 1999-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State