Search icon

THE ARENSON GROUP, INC.

Company Details

Entity Name: THE ARENSON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 1999 (26 years ago)
Document Number: P99000019209
FEI/EIN Number 59-3560109
Address: 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786
Mail Address: PO BOX 2540, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lyles, Stacy J Agent 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786

President

Name Role Address
KONSTAND, WILLIAM A President 9100 Conroy Windermere Rd, Suite 200 Windermere, FL 34786

Chief Executive Officer

Name Role Address
KONSTAND, WILLIAM A Chief Executive Officer 9100 Conroy Windermere Rd, Suite 200 Windermere, FL 34786

Vice President

Name Role Address
Lyles, Stacy J Vice President 9100 Conroy Windermere Rd, Suite 200 Windermere, FL 34786

Chief Financial Officer

Name Role Address
Lyles, Stacy J Chief Financial Officer 9100 Conroy Windermere Rd, Suite 200 Windermere, FL 34786

Secretary

Name Role Address
Lyles, Stacy J Secretary 9100 Conroy Windermere Rd, Suite 200 Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056273 TAG DIGITAL MARKETING ACTIVE 2023-05-03 2028-12-31 No data PO BOX 2540, WINDERMERE, FL, 34786
G15000062376 TAG MARKETING ACTIVE 2015-06-17 2025-12-31 No data PO BOX 2540, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2022-04-20 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2016-04-01 Lyles, Stacy J No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State