Search icon

CNL HEALTHCARE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CNL HEALTHCARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 450 So. Orange Avenue, Orlando, FL, 32801, US
Mail Address: 450 So. Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seneff James M Chairman 450 So. Orange Avenue, Orlando, FL, 32801
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
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

Central Index Key

CIK number:
0001504030
Phone:
407-650-1000

Latest Filings

Form type:
40-APP/A
File number:
812-13844-24
Filing date:
2012-07-17
File:
Form type:
40-APP/A
File number:
812-13844-24
Filing date:
2012-04-06
File:
Form type:
40-APP/A
File number:
812-13844-24
Filing date:
2011-10-21
File:
Form type:
40-APP/A
File number:
812-13844-24
Filing date:
2011-05-13
File:
Form type:
40-APP
File number:
812-13844-24
Filing date:
2010-11-15
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State