Search icon

RENAISSANCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RENAISSANCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 1963 (62 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 706174
FEI/EIN Number 591022113

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10550 DEERWOOD PARK BOULEVARD, STE 600, JACKSONVILLE, FL, 32256, US
Mail Address: P O BOX 19249, JACKSONVILLE, FL, 32245, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS ROBIN Treasurer 4115 ALHAMBRA DRIVE WEST, JACKSONVILLE, FL, 32207
JARRETT MARY Secretary 1633 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
JOHNSON HENRY Director 8933 ELIZABETH FALLS DRIVE, JACKSONVILLE, FL, 32225
OWEN GEORGE Vice Chairman 261 Cranes Lake Drive, Ponte Vedra Beach, FL, 32082
SOMMERS ROBERT A President 10550 DEERWOOD PARK BOULEVARD, #600, JACKSONVILLE, FL, 32256
BREW RICHARD Chairman 10739 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256
SOMMERS ROBERT A PH.D Agent 10550 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 SOMMERS, ROBERT A PH.D -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 10550 DEERWOOD PARK BOULEVARD, STE 600, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 10550 DEERWOOD PARK BOULEVARD, STE 600, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2005-02-09 10550 DEERWOOD PARK BOULEVARD, STE 600, JACKSONVILLE, FL 32256 -
AMENDED AND RESTATEDARTICLES 1997-02-28 - -
AMENDED AND RESTATEDARTICLES 1988-06-28 - -
AMENDMENT 1987-08-14 - -
REINSTATEMENT 1983-11-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State