Search icon

CNL GROWTH PARTNERS, INC.

Company Details

Entity Name: CNL GROWTH PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1989 (36 years ago)
Date of dissolution: 29 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2003 (21 years ago)
Document Number: K64451
FEI/EIN Number 59-2929341
Mail Address: P.O. BOX 4920, ORLANDO, FL 32802-4920
Address: 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801-3336
Place of Formation: FLORIDA

Agent

Name Role Address
BOURNE, ROBERT A Agent 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801

Director

Name Role Address
SENEFF, JAMES MJR Director 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801
BOURNE, ROBERT A Director 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
SENEFF, JAMES MJR Chief Executive Officer 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801

President

Name Role Address
BOURNE, ROBERT A President 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801

Treasurer

Name Role Address
BOURNE, ROBERT A Treasurer 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801

Secretary

Name Role Address
ROSE, LYNN E Secretary 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-22 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801-3336 No data
CHANGE OF MAILING ADDRESS 2002-01-22 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801-3336 No data
REGISTERED AGENT NAME CHANGED 2000-01-12 BOURNE, ROBERT A No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-12 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801 No data

Documents

Name Date
Voluntary Dissolution 2003-12-29
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State