Search icon

CARILLON HOTEL AND SPA MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARILLON HOTEL AND SPA MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N07000009484
FEI/EIN Number 261242663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 Conway Park, 150 Field Dr., Lake Forest, IL, 60045, US
Mail Address: c/o Atlantic & Pacific Management, 6899 Collins Avenue, Miami Beach, FL, 33141, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atlantic Pacific Management Agent 622 Banyan Trail, Boca Raton, FL, 33431
Wicky Thomas Director 2 Conway Park, Lake Forest, IL, 60045
Auerbach Martin Director 2 Conway Park, Lake Forest, IL, 60045
Scrivens Andrei Director 2 Conway Park, Lake Forest, IL, 60045
Nath Neal Director 2 Conway Park, Lake Forest, IL, 60045
Matthew Kane Director 2 Conway Park, Lake Forest, IL, 60045
Landis Daniel Director 3120 Canterbury Drive, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-11 2 Conway Park, 150 Field Dr., Suite 300, Lake Forest, IL 60045 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Atlantic Pacific Management -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 622 Banyan Trail, Suite 150, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 2 Conway Park, 150 Field Dr., Suite 300, Lake Forest, IL 60045 -
REINSTATEMENT 2015-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2017-04-20
Reg. Agent Resignation 2016-12-13
ANNUAL REPORT 2016-03-10
REINSTATEMENT 2015-02-25
AMENDED ANNUAL REPORT 2013-09-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State