Search icon

CNL MORTGAGE FUND, INC. - Florida Company Profile

Company Details

Entity Name: CNL MORTGAGE FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNL MORTGAGE FUND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Mar 2002 (23 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P02000025160
FEI/EIN Number 010675275

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

Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801-3336
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPTON TAMMY A Assistant Treasurer 450 S. ORANGE AVE., ORLANDO, FL, 32801
SCARCELLI LINDA A Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
BOURNE ROBERT A Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
BOURNE ROBERT A President 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
SENEFF JAMES M DCCE 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
SCARCELLI LINDA A Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
SCIMECA MARK D Assistant Secretary 450 S. ORANGE AVE., ORLANDO, FL, 32801
SCHMIDT TRACY G Treasurer 450 S. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 - -
REGISTERED AGENT NAME CHANGED 2006-03-14 SCARCELLI, LINDA A -

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-04
Domestic Profit 2002-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State