Detail by Entity Name

Florida Profit Corporation

CFG XVI, INC.

Filing Information
P16000064660 81-3625860 08/05/2016 FL ACTIVE
Principal Address
450 S. Orange Ave.
Orlando, FL 32801

Changed: 03/23/2024
Mailing Address
PO Box 4920
Orlando, FL 32802

Changed: 03/23/2024
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 VP

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

Title Assistant Treasurer

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

Title Director

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-Chief Executive Officer

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

Title Co-President

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 Secretary

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

Title Assistant Secretary

Scott, Sandra
450 S. Orange Ave.
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/08/2023
2024 03/23/2024