Search icon

CNL HEALTHCARE CORP. - Florida Company Profile

Company Details

Entity Name: CNL HEALTHCARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNL HEALTHCARE CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: P10000048045
FEI/EIN Number 27-2961763

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

Address: 450 So. Orange Avenue, Orlando, FL, 32801, US
Mail Address: 450 So. Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1504030 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 812-13844-24
Filing date 2012-07-17
File View File

Filings since 2012-04-06

Form type 40-APP/A
File number 812-13844-24
Filing date 2012-04-06
File View File

Filings since 2011-10-21

Form type 40-APP/A
File number 812-13844-24
Filing date 2011-10-21
File View File

Filings since 2011-05-13

Form type 40-APP/A
File number 812-13844-24
Filing date 2011-05-13
File View File

Filings since 2010-11-15

Form type 40-APP
File number 812-13844-24
Filing date 2010-11-15
File View File

Key Officers & Management

Name Role Address
Mauldin Stephen H President 450 So. Orange Avenue, Orlando, FL, 32801
Rawls Kaki Assi 450 So. Orange Avenue, Orlando, FL, 32801
Seneff James MJr. Director 450 So. Orange Avenue, Orlando, FL, 32801
Seneff James M Chairman 450 So. Orange Avenue, Orlando, FL, 32801
Tipton Tammy J Chief Financial Officer 450 So. Orange Avenue, Orlando, FL, 32801
Tipton Tammy H Seni 450 So. Orange Avenue, Orlando, FL, 32801
CT Corporation System Agent 450 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 450 So. Orange Avenue, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-04-08 450 So. Orange Avenue, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-03-09 CT Corporation System -
AMENDMENT 2016-04-04 - -
AMENDMENT AND NAME CHANGE 2012-02-10 CNL HEALTHCARE CORP. -
NAME CHANGE AMENDMENT 2011-02-04 CNL PROPERTIES CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
Amendment 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State