Detail by Officer/Registered Agent Name

Florida Profit Corporation

CNL FINANCIAL GROUP, INC.

Filing Information
677851 59-2046903 07/09/1980 FL ACTIVE AMENDMENT 01/05/2018 NONE
Principal Address
450 S. Orange Ave.
Orlando, FL 32801

Changed: 04/13/2024
Mailing Address
PO Box 4920
ORLANDO, FL 32802

Changed: 04/13/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/29/2022

Address Changed: 08/29/2022
Officer/Director Detail Name & Address

Title Executive Chairman

Seneff, James M., Jr.
450 S. Orange Ave.
Orlando, FL 32801

Title Co-Chief Executive Officer

Bhavsar, Chirag J.
450 S. Orange Ave.
Orlando, FL 32801

Title Co-President

Bhavsar, Chirag J.
450 S. Orange Ave.
Orlando, FL 32801

Title Co-President

Mauldin, Stephen H
450 S. Orange Ave.
Orlando, FL 32801

Title Co-Chief Executive Officer

Mauldin, Stephen H
450 S. Orange Ave.
Orlando, FL 32801

Title CFO

Tipton, Tammy J.
450 S. Orange Ave.
Orlando, FL 32801

Title Treasurer

Tipton, Tammy J.
450 S. Orange Ave.
Orlando, FL 32801

Title VP

Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801

Title Chief Services Officer

Schultz, Lisa A.
450 S. Orange Ave.
Orlando, FL 32801

Title Authorized Representative

Yochum, Bradley S.
450 S. Orange Ave.
Orlando, FL 32801

Title Secretary

Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801

Title Assistant Secretary

Yochum, Bradley S.
450 S. Orange Ave.
Orlando, FL 32801

Title Director

Manor, Timothy J.
450 S. Orange Ave.
Orlando, FL 32801

Title Senior Vice President Tax

Rawls, Kaki
450 S. Orange Ave.
Orlando, FL 32801

Title Assistant Treasurer

Rawls, Kaki
450 S. Orange Ave.
Orlando, FL 32801

Title Director

Schultz, Lisa A.
450 S. Orange Ave.
Orlando, FL 32801

Title Director

Seneff, James M., Jr.
450 S. Orange Ave.
Orlando, FL 32801

Title General Counsel

Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/29/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
08/29/2022 -- Reg. Agent Change View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- Articles of Correction View image in PDF format
01/05/2018 -- Amendment View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
12/29/1999 -- Name Change View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format