Search icon

CNL RETAIL DEVELOPMENT, INC.

Company Details

Entity Name: CNL RETAIL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 1996 (29 years ago)
Date of dissolution: 20 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2010 (15 years ago)
Document Number: P96000064424
FEI/EIN Number 593395231
Address: 450 S. ORANGE AVE., ORLANDO, FL, 32801
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCARCELLI LINDA A Agent 450 S. ORANGE AVE., ORLANDO, FL, 32801

DCCE

Name Role Address
SENEFF JAMES M DCCE 450 S. ORANGE AVE., ORLANDO, FL, 32801

Assistant Treasurer

Name Role Address
TIPTON TAMMY Assistant Treasurer 450 S. ORANGE AVE., ORLANDO, FL, 32801

Secretary

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

Treasurer

Name Role Address
SCHMIDT TRACY G Treasurer 450 S. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-15 SCARCELLI, LINDA A No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 450 S. ORANGE AVE., ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2001-03-05 450 S. ORANGE AVE., ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 450 S. ORANGE AVE., ORLANDO, FL 32801 No data

Documents

Name Date
Voluntary Dissolution 2010-01-20
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State