Search icon

TAVISTOCK GROUP, INC.

Company Details

Entity Name: TAVISTOCK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2013 (11 years ago)
Document Number: P04000002917
FEI/EIN Number 201219103
Address: 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
Mail Address: 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
THAKKAR RASESH Director 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
LEWIS VIVIENNE Director 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
YOUTH THOMAS B Director 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
McMahon Douglas Director 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786

President

Name Role Address
THAKKAR RASESH President 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786

Vice President

Name Role Address
LEWIS VIVIENNE Vice President 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
YOUTH THOMAS B Vice President 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
Beucher Nicholas FIII Vice President 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
Weaver Benjamin Vice President 9350 CONROY WINDERMERE RD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119151 TAVISTOCK GROUP ACTIVE 2015-11-24 2025-12-31 No data 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-10 NRAI SERVICES, INC. No data
AMENDMENT 2013-08-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 9350 CONROY WINDERMERE RD, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2006-04-25 9350 CONROY WINDERMERE RD, WINDERMERE, FL 34786 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State