Search icon

CFG XVI, INC.

Company Details

Entity Name: CFG XVI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2016 (8 years ago)
Document Number: P16000064660
FEI/EIN Number 81-3625860
Address: 450 S. Orange Ave., Orlando, FL, 32801, US
Mail Address: PO Box 4920, Orlando, FL, 32802, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Tipton Tammy J Vice President 450 S. Orange Ave., Orlando, FL, 32801

Assi

Name Role Address
Rawls Kaki Assi 450 S. Orange Ave., Orlando, FL, 32801

Director

Name Role Address
Seneff James MJr. Director 450 S. Orange Ave., Orlando, FL, 32801

Co

Name Role Address
Bhavsar Chirag J Co 450 S. Orange Ave., Orlando, FL, 32801
Mauldin Stephen J Co 450 S. Orange Ave., Orlando, FL, 32801

Chairman

Name Role Address
Bhavsar Chirag J Chairman 450 S. Orange Ave., Orlando, FL, 32801
Mauldin Stephen J Chairman 450 S. Orange Ave., Orlando, FL, 32801

President

Name Role Address
Bhavsar Chirag J President 450 S. Orange Ave., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 450 S. Orange Ave., Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-03-23 450 S. Orange Ave., Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-08-29 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-08
Reg. Agent Change 2022-08-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
Domestic Profit 2016-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State