Entity Name: | CNL OPERATIONS SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Apr 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2011 (14 years ago) |
Document Number: | P06000001464 |
FEI/EIN Number | 204232458 |
Mail Address: | PO BOX 4920, ORLANDO, FL, 32802-4920 |
Address: | 450 S ORANGE AVENUE, ORLANDO, FL, 32801-3336 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARCELLI LINDA A | Agent | 450 S ORANGE AVENUE, ORLANDO, FL, 328013336 |
Name | Role | Address |
---|---|---|
SENEFF JAMES M | Director | 450 S ORANGE AVENUE, ORLANDO, FL, 328013336 |
Name | Role | Address |
---|---|---|
BOURNE ROBERT A | DPVC | 450 S ORANGE AVENUE, ORLANDO, FL, 328013336 |
Name | Role | Address |
---|---|---|
SCARCELLI LINDA A | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
SCHMIDT TRACY G | Treasurer | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
SCIMECA MARK D | Assistant Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
TIPTON TAMMY M | Assistant Treasurer | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-04-26 | No data | No data |
NAME CHANGE AMENDMENT | 2006-07-21 | CNL OPERATIONS SUPPORT, INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2011-04-26 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-02-28 |
Name Change | 2006-07-21 |
Domestic Profit | 2006-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State