Entity Name: | OPERATION REGROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Dec 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N17000012339 |
FEI/EIN Number | 82-3697619 |
Address: | 1620 51ST STREET SOUTH, GULFPORT, FL 33707 |
Mail Address: | 1620 51ST STREET SOUTH, GULFPORT, FL 37706 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANESS, MYLES | Agent | 1620 51ST STREET SOUTH, GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
FOSNESS, NATE B | Chief Operating Officer | 15424 2ND ST E, MADEIRA BEACH, FL 33708 |
Name | Role | Address |
---|---|---|
FOSNESS, NATE B | Vice President | 15424 2ND ST E, MADEIRA BEACH, FL 33708 |
Name | Role | Address |
---|---|---|
MANESS, MYLES | Chief Executive Officer | 6559 PINE BREEZE RUN, SARASOTA, FL 34343 |
Name | Role | Address |
---|---|---|
MANESS, MYLES | Chief Financial Officer | 6559 PINE BREEZE RUN, SARASOTA, FL 34343 |
Name | Role | Address |
---|---|---|
MANESS, MYLES | President | 6559 PINE BREEZE RUN, SARASOTA, FL 34343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1620 51ST STREET SOUTH, GULFPORT, FL 33707 | No data |
AMENDMENT | 2018-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 1620 51ST STREET SOUTH, GULFPORT, FL 33707 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | MANESS, MYLES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2018-03-02 |
Domestic Non-Profit | 2017-12-13 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State