Search icon

CNL GROWTH FUND ADVISORS, INC.

Company Details

Entity Name: CNL GROWTH FUND ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1994 (30 years ago)
Date of dissolution: 30 Jun 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 1997 (28 years ago)
Document Number: P94000092693
FEI/EIN Number 59-3286093
Address: 400 E SOUTH ST, SUITE 500, ORLANDO, FL 32801
Mail Address: 400 E SOUTH ST, SUITE 500, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOURNE, ROBERT A Agent 400 E SOUTH ST, SUITE 500, ORLANDO, FL 32801

Vice President

Name Role Address
WATT, BRAD Vice President 400 E SOUTH ST SUITE 500, ORLANDO, FL 32801

Chief Operating Officer

Name Role Address
WATT, BRAD Chief Operating Officer 400 E SOUTH ST SUITE 500, ORLANDO, FL 32801

President

Name Role Address
BOURNE, ROBERT A President 400 E SOUTH ST SUITE 500, ORLANDO, FL

Treasurer

Name Role Address
BOURNE, ROBERT A Treasurer 400 E SOUTH ST SUITE 500, ORLANDO, FL

Director

Name Role Address
BOURNE, ROBERT A Director 400 E SOUTH ST SUITE 500, ORLANDO, FL
SENEFF, JAMES MJR. Director 400 E. SOUTH ST., SUITE 500, ORLANDO, FL

Chairman

Name Role Address
SENEFF, JAMES MJR. Chairman 400 E. SOUTH ST., SUITE 500, ORLANDO, FL

Secretary

Name Role Address
ROSE, LYNN E. Secretary 400 EAST SOUTH STREET, STE 500, ORLANDO, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-06-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000018224. CORPORATE MERGER NUMBER 100000013861

Documents

Name Date
MERGER SHEET 1997-06-30
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State