Search icon

THE REUNION GROUP, INC.

Company Details

Entity Name: THE REUNION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 1999 (25 years ago)
Document Number: P94000093322
FEI/EIN Number 65-0555766
Address: 17 WEST LAS OLAS BLVD., FT LAUDERDALE, FL 33301
Mail Address: 17 WEST LAS OLAS BLVD., FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HALMOS, STEVEN J Agent 17 W LAS OLAS BLVD, FT LAUDERDALE, FL 33301

Director

Name Role Address
STEVEN J. HALMOS Director 17 WEST LAS OLAS BLVD., FT. LAUDERDALE, FL

President

Name Role Address
STEVEN J. HALMOS President 17 WEST LAS OLAS BLVD., FT. LAUDERDALE, FL

Secretary

Name Role Address
STEVEN J. HALMOS Secretary 17 WEST LAS OLAS BLVD., FT. LAUDERDALE, FL

Treasurer

Name Role Address
STEVEN J. HALMOS Treasurer 17 WEST LAS OLAS BLVD., FT. LAUDERDALE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016860 TRG ACTIVE 2013-02-18 2028-12-31 No data 17 W LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
G11000037300 V.I.P. EXPIRED 2011-04-15 2016-12-31 No data 17 W. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
G02115900061 CREDIT CARD CLEARINGHOUSE ACTIVE 2002-04-25 2028-12-31 No data 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 17 WEST LAS OLAS BLVD., FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2004-04-28 17 WEST LAS OLAS BLVD., FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 17 W LAS OLAS BLVD, FT LAUDERDALE, FL 33301 No data
AMENDMENT 1999-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-20 HALMOS, STEVEN J No data
NAME CHANGE AMENDMENT 1995-03-27 THE REUNION GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State