Entity Name: | CFG I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Dec 1999 (25 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Apr 2016 (9 years ago) |
Document Number: | P99000111401 |
FEI/EIN Number | 59-3618797 |
Address: | 450 S. Orange Ave., Orlando, FL, 32801, US |
Mail Address: | 450 S. Orange Ave., Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rawls Kaki | Assi | 450 S. Orange Ave., Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Seneff James MJr. | Chairman | 450 S. Orange Ave., Orlando, FL, 32801 |
Bhavsar Chirag J | Chairman | 450 S. Orange Ave., Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Seneff James MJr. | Director | 450 S. Orange Ave., Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Bhavsar Chirag J | Co | 450 S. Orange Ave., Orlando, FL, 32801 |
Mauldin Stephen | Co | 450 S. Orange Ave., Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Bhavsar Chirag J | President | 450 S. Orange Ave., Orlando, FL, 32801 |
Mauldin Stephen | President | 450 S. Orange Ave., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 450 S. Orange Ave., Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 450 S. Orange Ave., Orlando, FL 32801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-29 | C T CORPORATION SYSTEM | No data |
AMENDED AND RESTATEDARTICLES | 2016-04-04 | No data | No data |
NAME CHANGE AMENDMENT | 2008-12-15 | CFG I, INC. | No data |
AMENDED AND RESTATEDARTICLES | 2006-08-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-07 |
Reg. Agent Change | 2022-08-29 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State