Detail by Entity Name

Florida Not For Profit Corporation

ORLANDO REHABILITATION GROUP, INC.

Filing Information
N98000007297 31-1637590 12/28/1998 FL ACTIVE RESTATED ARTICLES 11/24/2021 NONE
Principal Address
1665 Palm Beach Lakes Blvd.
Suite 400
West Palm Beach, FL 33401

Changed: 03/06/2024
Mailing Address
1665 Palm Beach Lakes Blvd.
Suite 400
West Palm Beach, FL 33401

Changed: 03/06/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/22/2016

Address Changed: 02/22/2016
Officer/Director Detail Name & Address

Title President

Jaffe, Howard
1665 Palm Beach Lakes Blvd.
Suite 400
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/27/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
11/24/2021 -- Restated Articles View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- Reg. Agent Change View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
06/04/2010 -- Amendment and Name Change View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
12/02/2003 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- Off/Dir Resignation View image in PDF format
01/15/2003 -- Off/Dir Resignation View image in PDF format
01/14/2003 -- Reg. Agent Change View image in PDF format
01/14/2003 -- Off/Dir Resignation View image in PDF format
01/14/2003 -- Reg. Agent Resignation View image in PDF format
09/30/2002 -- Reg. Agent Change View image in PDF format
08/13/2002 -- Restated Articles View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- Amendment View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
12/28/1998 -- Domestic Non-Profit View image in PDF format