Search icon

THE RENAISSANCE REALTY DEVELOPMENT, INC. II - Florida Company Profile

Company Details

Entity Name: THE RENAISSANCE REALTY DEVELOPMENT, INC. II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RENAISSANCE REALTY DEVELOPMENT, INC. II 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: 07 Jun 2005 (20 years ago)
Document Number: P05000081819
FEI/EIN Number 202955993

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

Address: 17735 gulf blvd, Reding ton shores, FL, 33785, US
Mail Address: 11615 GROVE ST, SEMINOLE, FL, 33772
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNGER TIMOTHY J Director 4200 TEXAS COMMERCE TOWER, HOUSTON, TX, 77002
UNGER TIMOTHY J President 4200 TEXAS COMMERCE TOWER, HOUSTON, TX, 77002
Allen Cowan D Vice President 11615 Grove St, Seminole, FL, 33772
COWAN ALLEN D Agent 11615 GROVE ST, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 17735 gulf blvd, 606, Reding ton shores, FL 33785 -
CHANGE OF MAILING ADDRESS 2008-04-30 17735 gulf blvd, 606, Reding ton shores, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 11615 GROVE ST, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State