Search icon

CNL RELIGIOUS & EDUCATIONAL REAL ESTATE, INC.

Company Details

Entity Name: CNL RELIGIOUS & EDUCATIONAL REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 2011 (14 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: P11000068629
FEI/EIN Number 45-2955623
Address: 450 S ORANGE AVE, 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 AVE, ORLANDO, FL 32801-3336

Secretary

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

Director

Name Role Address
SENEFF, JAMES MJR Director 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Chief Executive Officer

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

President

Name Role Address
MESSIER, MATTHEW D President 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Vice President

Name Role Address
BURY, CHRISTOPHER C Vice President 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Asst. Secretary

Name Role Address
GRAY, ERIN M Asst. Secretary 450 S ORANGE AVE, ORLANDO, FL 32801-3336

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100146 CNL RELIGIOUS & EDUCATIONAL REAL ESTATE EXPIRED 2011-10-11 2016-12-31 No data PO BOX 4920, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000164520. CONVERSION NUMBER 900000154539

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-07
Domestic Profit 2011-07-29

Date of last update: 24 Jan 2025

Sources: Florida Department of State