Search icon

CNL INCOME CORP.

Company Details

Entity Name: CNL INCOME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2003 (22 years ago)
Date of dissolution: 01 Jun 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jun 2007 (18 years ago)
Document Number: P03000072696
FEI/EIN Number 200184022
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802-4920
Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801-3336
Place of Formation: FLORIDA

Agent

Name Role Address
SCARCELLI LINDA A Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Director

Name Role Address
SENEFF, JR. JAMES M Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
BOURNE ROBERT A Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Vice Chairman

Name Role Address
BOURNE ROBERT A Vice Chairman 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Chief Financial Officer

Name Role Address
QUINLAN TAMMIE A Chief Financial Officer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

CCS

Name Role Address
SINELLI AMY CCS 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Chief Operating Officer

Name Role Address
MULLER CHARLES A Chief Operating Officer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
CARLOCK RAYMON M Chief Executive Officer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
CARLOCK RAYMON M President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CONVERSION 2007-06-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000058401. CONVERSION NUMBER 300000065553
CHANGE OF MAILING ADDRESS 2004-04-21 450 S. ORANGE AVENUE, ORLANDO, FL 32801-3336 No data
NAME CHANGE AMENDMENT 2003-08-21 CNL INCOME CORP. No data
NAME CHANGE AMENDMENT 2003-07-30 CNL STRATEGIC CORP. No data

Documents

Name Date
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-21
Name Change 2003-08-21
Name Change 2003-07-30
Domestic Profit 2003-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State