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 |
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 |
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 | - | - |
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