Detail by Entity Name
Florida Profit Corporation
CFG XVI, INC.
Filing Information
P16000064660
81-3625860
08/05/2016
FL
ACTIVE
Principal Address
Changed: 03/23/2024
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Changed: 03/23/2024
Mailing Address
Changed: 03/23/2024
PO Box 4920
Orlando, FL 32802
Orlando, FL 32802
Changed: 03/23/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/29/2022
Address Changed: 08/29/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/29/2022
Address Changed: 08/29/2022
Officer/Director Detail
Name & Address
Title VP
Tipton, Tammy J.
Title Assistant Treasurer
Rawls, Kaki
Title Director
Seneff, James M., Jr.
Title Co-Chief Executive Officer
Bhavsar, Chirag J.
Title Co-President
Bhavsar, Chirag J.
Title Co-Chief Executive Officer
Mauldin, Stephen H
Title Co-President
Mauldin, Stephen H
Title CFO
Tipton, Tammy J.
Title Treasurer
Tipton, Tammy J.
Title VP
Burke, Erin G.
Title Secretary
Burke, Erin G.
Title Assistant Secretary
Scott, Sandra
Title VP
Tipton, Tammy J.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Assistant Treasurer
Rawls, Kaki
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Director
Seneff, James M., Jr.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Co-Chief Executive Officer
Bhavsar, Chirag J.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Co-President
Bhavsar, Chirag J.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Co-Chief Executive Officer
Mauldin, Stephen H
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Co-President
Mauldin, Stephen H
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title CFO
Tipton, Tammy J.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Treasurer
Tipton, Tammy J.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title VP
Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Secretary
Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Assistant Secretary
Scott, Sandra
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 03/08/2023 |
2024 | 03/23/2024 |
Document Images