Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CNL RESTAURANT CAPITAL CORP.

Filing Information
F00000003432 59-3650065 06/16/2000 DE INACTIVE WITHDRAWAL 12/03/2021 NONE
Principal Address
901 Main Avenue
Norwalk, CT 06851

Changed: 05/27/2020
Mailing Address
901 Main Avenue
Norwalk, CT 06851

Changed: 05/27/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/14/2019

Address Changed: 04/03/2008
Officer/Director Detail Name & Address

Title Secretary

Vron, Victoria
901 Main Avenue
Norwalk, CT 06851

Title VP

Vron, Victoria
901 Main Avenue
Norwalk, CT 06851

Title VP

VonLangen, John
901 Main Avenue
Norwalk, CT 06851

Title Assistant Secretary

Eskew, Maria
901 Main Avenue
Norwalk, CT 06851

Title VP

Chang, Josephine
901 Main Avenue
Norwalk, CT 06851

Title Director

Giglietti, Robert M
901 Main Avenue
Norwalk, CT 06851

Annual Reports
Report YearFiled Date
2019 03/14/2019
2020 05/27/2020
2021 05/13/2021