Search icon

ORION REAL ESTATE SERVICES, INC.

Company Details

Entity Name: ORION REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Nov 2008 (16 years ago)
Document Number: F08000004768
FEI/EIN Number 76-0156150
Address: 2051 Greenhouse Rd., Ste 300, Houston, TX, 77084, US
Mail Address: 2051 Greenhouse Rd., Ste 300, Houston, TX, 77084, US
Place of Formation: TEXAS

Agent

Name Role
NRAI SERVICES, INC. Agent

Vice President

Name Role Address
Blevins Gene R Vice President 2051 Greenhouse Rd., Houston, TX, 77084
Rivas Ricardo Vice President 2051 Greenhouse Rd., Houston, TX, 77084
Tate Kirk R Vice President 2051 Greenhouse Rd., Houston, TX, 77084

Director

Name Role Address
Myers Tim L Director 2051 Greenhouse Rd., Houston, TX, 77084

Treasurer

Name Role Address
Rosenbach Sonya Treasurer 2051 Greenhouse Rd., Houston, TX, 77084

Secretary

Name Role Address
Gallego Jacqueline Secretary 2051 Greenhouse Rd., Houston, TX, 77084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 2051 Greenhouse Rd., Ste 300, Houston, TX 77084 No data
CHANGE OF MAILING ADDRESS 2024-04-06 2051 Greenhouse Rd., Ste 300, Houston, TX 77084 No data
REGISTERED AGENT NAME CHANGED 2014-12-11 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
APRIL WILLIAMS VS ORION REAL ESTATE SERVICES AND HOUSING AUTHORITY OF THE CITY OF WINTER PARK 5D2021-1896 2021-07-23 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
202022546

Parties

Name April Williams
Role Appellant
Status Active
Name Human Relations Florida Commission
Role Appellee
Status Active
Representations Ricardo Gilmore
Name Housing Authority of the city of Winter Park
Role Appellee
Status Active
Name ORION REAL ESTATE SERVICES, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2021-11-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-09-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-08-06
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2021-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 07/23/21
On Behalf Of April Williams
Docket Date 2021-08-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PER CLERK DETERMINATION

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State