Entity Name: | NFLPA RETIRED PLAYERS ORLANDO CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 26 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | F09000002117 |
FEI/EIN Number | 204647619 |
Address: | 1133 20TH STREET, NW, WASHINGTON, DC, 20036 |
Mail Address: | 1133 20TH STREET, NW, WASHINGTON, DC, 20036 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Jimenez Jason | Treasurer | 1133 20TH STREET, NW, WASHINGTON, DC, 20036 |
Name | Role | Address |
---|---|---|
Gaines Mike | Vice President | 1133 20TH STREET, NW, WASHINGTON, DC, 20036 |
Name | Role | Address |
---|---|---|
Gabriel Douglas | President | 1133 20TH STREET, NW, WASHINGTON, DC, 20036 |
Name | Role | Address |
---|---|---|
Trapp Richard | Secretary | 1133 20TH STREET, NW, WASHINGTON, DC, 20036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State