Search icon

CNL RETIREMENT PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CNL RETIREMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Dec 1999 (26 years ago)
Date of dissolution: 11 Jan 2007 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2007 (19 years ago)
Document Number: F99000006562
FEI/EIN Number 593491443
Address: 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
Mail Address: 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
BOURNE ROBERT A Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
BOURNE ROBERT A Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
SENEFF JAMES M Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
DUNBAR DAVID W Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
GUTIERREZ LYNN Secretary 420 S. ORANGE AVENUE, ORLANDO, FL, 32801
DUNCAN JAMES W Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
MOSES EDWARD A Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2006-03-06 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2000-09-07 CNL RETIREMENT PROPERTIES, INC. -

Documents

Name Date
Withdrawal 2007-01-11
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-03-02
Name Change 2000-09-07
ANNUAL REPORT 2000-03-06
Foreign Profit 1999-12-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State