Search icon

RE ORANGE PARK, INC.

Company Details

Entity Name: RE ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2002 (23 years ago)
Date of dissolution: 19 Nov 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Nov 2008 (16 years ago)
Document Number: P02000038095
FEI/EIN Number 470859854
Address: 1035 POWERS PLACE, ALPHARETTA, GA, 30004
Mail Address: 1035 POWERS PLACE, ALPHARETTA, GA, 30004
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
WHITMAN ARNOLD M Chief Executive Officer 1035 POWERS PL, ALPHARETTA, GA, 30004

Director

Name Role Address
WHITMAN ARNOLD M Director 1035 POWERS PL, ALPHARETTA, GA, 30004
SERTICH CHRISTOPHER M Director 1035 POWERS PL, ALPHARETTA, GA, 30004
CHILSON JOHN Director 1650 TYSONS BLVD STE 1600, MC LEAN, VA, 22102

President

Name Role Address
SERTICH CHRISTOPHER M President 1035 POWERS PL, ALPHARETTA, GA, 30004

Secretary

Name Role Address
SERTICH CHRISTOPHER M Secretary 1035 POWERS PL, ALPHARETTA, GA, 30004

Treasurer

Name Role Address
SERTICH CHRISTOPHER M Treasurer 1035 POWERS PL, ALPHARETTA, GA, 30004

Vice President

Name Role Address
CHILSON JOHN Vice President 1650 TYSONS BLVD STE 1600, MC LEAN, VA, 22102

Events

Event Type Filed Date Value Description
CONVERSION 2008-11-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000107958. CONVERSION NUMBER 700000091497
AMENDED AND RESTATEDARTICLES 2006-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 1035 POWERS PLACE, ALPHARETTA, GA 30004 No data
CHANGE OF MAILING ADDRESS 2006-07-07 1035 POWERS PLACE, ALPHARETTA, GA 30004 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Amended and Restated Articles 2006-07-07
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State