Search icon

ORGAN GROUP CORPORATION

Company Details

Entity Name: ORGAN GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P16000093036
FEI/EIN Number 81-4824866
Address: 1055 9TH SQUARE, VERO BEACH, FL, 32960, US
Mail Address: 1055 9TH SQUARE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
FABER JAMES Agent 1055 9TH SQUARE, VERO BEACH, FL, 32960

Chief Operating Officer

Name Role Address
FABER JAMES Chief Operating Officer 1055 9TH SQUARE, VERO BEACH, FL, 32960

President

Name Role Address
FABER JAMES President 1055 9TH SQUARE, VERO BEACH, FL, 32960

Director

Name Role Address
FABER JAMES Director 1055 9TH SQUARE, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002435 SALEM-DANVERS VILLAGE PRESS ACTIVE 2017-01-06 2027-12-31 No data 1055 9TH SQUARE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 2103 5th Ct SW, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2025-01-10 2103 5th Ct SW, VERO BEACH, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 2103 5th Ct SW, VERO BEACH, FL 32962 No data
AMENDMENT 2021-10-25 No data No data
AMENDMENT 2019-07-26 No data No data
AMENDMENT 2017-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-01
Amendment 2021-10-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-01
Amendment 2019-07-26
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State