Search icon

STAR ISLAND DEVELOPMENT CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: STAR ISLAND DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR ISLAND DEVELOPMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2003 (21 years ago)
Document Number: M51115
FEI/EIN Number 592868800

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

Address: 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746, US
Mail Address: 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STAR ISLAND DEVELOPMENT CORP., MINNESOTA 729c9146-9cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of STAR ISLAND DEVELOPMENT CORP., KENTUCKY 0559235 KENTUCKY
Headquarter of STAR ISLAND DEVELOPMENT CORP., COLORADO 20031115253 COLORADO
Headquarter of STAR ISLAND DEVELOPMENT CORP., ILLINOIS CORP_64276263 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TTI0TQ773H7J25 M51115 US-FL GENERAL ACTIVE 1987-04-27

Addresses

Legal 5000 AVENUE OF THE STARS, KISSIMMEE, US-FL, US, 34746
Headquarters 5000 Avenue of the Stars, Kissimmee, US-FL, US, 34746

Registration details

Registration Date 2016-01-13
Last Update 2024-05-07
Status LAPSED
Next Renewal 2024-05-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M51115

Key Officers & Management

Name Role Address
SHEPPARD JENNIFER Director 5000 Avenue of the Stars, Kissimmee, FL, 34746
MEYERS HILLEL PCSD 5000 Avenue of the Stars, Kissimmee, FL, 34746
SINCLAIR CYNTHIA Vice President 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
SINCLAIR CYNTHIA Director 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
FINOCCHIARO VICTORIA Treasurer 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
FINOCCHIARO VICTORIA Vice President 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
FINOCCHIARO VICTORIA Director 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
MEYERS JUDITH Director 5000 Avenue of the Stars, Kissimmee, FL, 34746
GARAZI CARRIE Director 5000 Avenue of the Stars, Kissimmee, FL, 34746
MEYERS HILLEL Agent 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09068900096 STAR ISLAND RESORT AND CLUB ACTIVE 2009-03-09 2029-12-31 - 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 5000 AVENUE OF THE STARS, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2004-05-03 5000 AVENUE OF THE STARS, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2004-05-03 MEYERS, HILLEL -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 5000 AVENUE OF THE STARS, KISSIMMEE, FL 34746 -
AMENDMENT 2003-12-15 - -
NAME CHANGE AMENDMENT 1993-03-02 STAR ISLAND DEVELOPMENT CORP. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State