Entity Name: | THE ORR HOCKEY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Sep 2011 (13 years ago) |
Document Number: | P11000084807 |
FEI/EIN Number | 043716229 |
Address: | 7655 PEBBLE CREEK CIRCLE, STE 503, NAPLES, FL, 34108 |
Mail Address: | 7655 PEBBLE CREEK CIRCLE, STE 503, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRAN RICHARD M | Agent | 7655 PEBBLE CREEK CIRCLE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ORR ROBERT G | President | 18820 SE PINENEEDLE LN, TEQUESTA, FL, 33469 |
Name | Role | Address |
---|---|---|
ORR ROBERT G | Director | 18820 SE PINENEEDLE LN, TEQUESTA, FL, 33469 |
CURRAN RICHARD | Director | 7655 PEBBLE CREEK CIR 503, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CURRAN RICHARD | Secretary | 7655 PEBBLE CREEK CIR 503, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CURRAN RICHARD | Treasurer | 7655 PEBBLE CREEK CIR 503, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 7655 PEBBLE CREEK CIRCLE, STE 503, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 7655 PEBBLE CREEK CIRCLE, STE 503, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | CURRAN, RICHARD MSR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 7655 PEBBLE CREEK CIRCLE, 503, NAPLES, FL 34108 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000295262 | TERMINATED | 1000000345286 | LEON | 2012-12-03 | 2033-02-06 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State