Entity Name: | NORSTAR PROPERTY MANAGEMENT USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2009 (16 years ago) |
Document Number: | F99000000553 |
FEI/EIN Number |
752709863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7077 Keele Street, Concord, ON, L4K 0B6, CA |
Mail Address: | 7077 Keele Street, Concord, ON, L4K 0B6, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BROWN NEIL | Treasurer | 7077 Keele Street, Concord, ON, L4K 06 |
HIGGINS RICHARD L | Vice President | 7077 Keele Street, Concord, ON, L4K 06 |
Brown Martin | Director | 7077 Keele Street, Concord, ON, L4K 06 |
Orlans Jeffrey M | Auth | 7077 Keele Street, Concord, ON, L4K 06 |
Brown Aaron | President | 7077 Keele Street, Concord, ON, L4K 06 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 7077 Keele Street, Concord, ON L4K 0B6 CA | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 7077 Keele Street, Concord, ON L4K 0B6 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-02 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2009-05-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-04-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-29 |
Reg. Agent Change | 2023-11-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State