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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Myers Tim L | Director | 2051 Greenhouse Rd., Houston, TX, 77084 |
Name | Role | Address |
---|---|---|
Rosenbach Sonya | Treasurer | 2051 Greenhouse Rd., Houston, TX, 77084 |
Name | Role | Address |
---|---|---|
Gallego Jacqueline | Secretary | 2051 Greenhouse Rd., Houston, TX, 77084 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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