Entity Name: | THE ORLANDO RUGBY FOOTBALL CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 May 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (13 years ago) |
Document Number: | 723353 |
FEI/EIN Number | 59-2518595 |
Address: | 2209 Park Village Place, Apopka, FL 32712 |
Mail Address: | 2209 Park Village Place, Apopka, FL 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphy Jr, Thomas James | Agent | 2209 Park Village Place, Apopka, FL 32712 |
Name | Role | Address |
---|---|---|
Barreda, Giancarlo | President | 13655 Budworth Circle, Orlando, FL 32832 |
Name | Role | Address |
---|---|---|
Gallant, Ben | Secretary | 2394 Pavilion Terrace, Deltona, FL 32832 |
Name | Role | Address |
---|---|---|
Murphy Jr, Thomas James | Treasurer | 2209 Park Village Place, Apopka, FL 32712 |
Name | Role | Address |
---|---|---|
MacNeil, Patrick Stewart | Foundation Director | 9228 San Ambrosio Drive, Orlando, FL 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 2209 Park Village Place, Apopka, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 2209 Park Village Place, Apopka, FL 32712 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-09 | Murphy Jr, Thomas James | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 2209 Park Village Place, Apopka, FL 32712 | No data |
PENDING REINSTATEMENT | 2011-10-05 | No data | No data |
REINSTATEMENT | 2011-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2003-02-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REINSTATEMENT | 1991-11-05 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State