Search icon

CNL REAL ESTATE SERVICES CORP.

Company Details

Entity Name: CNL REAL ESTATE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: P07000018819
FEI/EIN Number 208441664
Mail Address: PO BOX 4920, ORLANDO, FL, 32802-4920
Address: 450 S ORANGE AVE, ORLANDO, FL, 32801-3336
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1504032 P. O. BOX 4920, ORLANDO, FL, 32802 450 SO. ORANGE AVENUE, ORLANDO, FL, 32801 407-650-1000

Filings since 2012-07-17

Form type 40-APP/A
File number 812-13844-19
Filing date 2012-07-17
File View File

Filings since 2012-04-06

Form type 40-APP/A
File number 812-13844-19
Filing date 2012-04-06
File View File

Filings since 2011-10-21

Form type 40-APP/A
File number 812-13844-19
Filing date 2011-10-21
File View File

Filings since 2011-05-13

Form type 40-APP/A
File number 812-13844-19
Filing date 2011-05-13
File View File

Filings since 2010-11-15

Form type 40-APP
File number 812-13844-19
Filing date 2010-11-15
File View File

Agent

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

President

Name Role Address
ELLIS PAUL B President 450 S ORANGE AVE, ORLANDO, FL, 328013336

Vice President

Name Role Address
MESSIER MATTHEW D Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
SITTEMA THOMAS K Vice President 450 S ORANGE AVE, ORLANDO, FL, 328013336

Treasurer

Name Role Address
SCHMIDT TRACY G Treasurer 450 S ORANGE AVE, ORLANDO, FL, 32801

Secretary

Name Role Address
SCARCELLI LINDA A Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000164532. CONVERSION NUMBER 500000154545
REGISTERED AGENT NAME CHANGED 2008-03-19 SCARCELLI, LINDA A No data
AMENDMENT 2007-06-05 No data No data
AMENDMENT 2007-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-19
Amendment 2007-06-05
Amendment 2007-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State