Entity Name: | NBRPA ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | N11000001598 |
FEI/EIN Number |
275007213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 S. ORANGE AVE - SUITE 1500, ORLANDO, FL, 32801, US |
Mail Address: | 674 parkside pointe blvd., ORLANDO, FL, 32712-3366, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINCENT JAMES SAM | Director | 6727 FAIRWAY COVE DRIVE, ORLANDO, FL, 32835 |
KITE GREG F | Director | 3060 SEIGNEURY DRIVE, WINDERMERE, FL, 34786 |
TURNER JEFF | Director | 1590 WOODLAND AVENUE, WINTER PARK, FL, 32789 |
ROLLINS tree | Director | 121 S. ORANGE AVE - SUITE 1500, ORLANDO, FL, 32801 |
REINHARDT ERIC C | Agent | 13340 W. COLONIAL DRIVE #220, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-04 | REINHARDT, ERIC CESQ. | - |
REINSTATEMENT | 2018-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 121 S. ORANGE AVE - SUITE 1500, ORLANDO, FL 32801 | - |
AMENDMENT | 2012-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-30 | 121 S. ORANGE AVE - SUITE 1500, ORLANDO, FL 32801 | - |
AMENDMENT AND NAME CHANGE | 2011-11-10 | NBRPA ORLANDO, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-07 |
REINSTATEMENT | 2018-05-04 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State