Search icon

CNL LIFESTYLE ADVISOR CORPORATION

Company Details

Entity Name: CNL LIFESTYLE ADVISOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 2010 (14 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P10000098818
FEI/EIN Number 27-4210285
Address: 450 S. ORANGE AVENUE, ORLANDO, FL 32801-3336
Mail Address: PO BOX 4920, ORLANDO, FL 32802-4920
Place of Formation: FLORIDA

Agent

Name Role Address
SCARCELLI, LINDA A Agent 450 S. ORANGE AVENUE, ORLANDO, FL 32801-3336

Chief Executive Officer

Name Role Address
SITTEMA, THOMAS K Chief Executive Officer 450 SO. ORANGE AVENUE, ORLANDO, FL 32801

Secretary

Name Role Address
GREER, HOLLY Secretary 450 SO. ORANGE AVENUE, ORLANDO, FL 32801
TIPTON, TAMMY Secretary 450 SO. ORANGE AVENUE, ORLANDO, FL 32801
MADDRON, KEVIN Secretary 450 SO. ORANGE AVENUE, ORLANDO, FL 32801
SCARCELLI, LINDA A Secretary 450 SO. ORANGE AVENUE, ORLANDO, FL 32801

Vice President

Name Role Address
GREER, HOLLY Vice President 450 SO. ORANGE AVENUE, ORLANDO, FL 32801
TIPTON, TAMMY Vice President 450 SO. ORANGE AVENUE, ORLANDO, FL 32801
MADDRON, KEVIN Vice President 450 SO. ORANGE AVENUE, ORLANDO, FL 32801

Chief Financial Officer

Name Role Address
TIPTON, TAMMY Chief Financial Officer 450 SO. ORANGE AVENUE, ORLANDO, FL 32801

Asst. Treasurer

Name Role Address
TIPTON, TAMMY Asst. Treasurer 450 SO. ORANGE AVENUE, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000264092. CONVERSION NUMBER 700000177407
AMENDMENT 2016-04-04 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
Amendment 2016-04-04
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-29
Domestic Profit 2010-12-06

Date of last update: 24 Jan 2025

Sources: Florida Department of State