Entity Name: | THE RENAISSANCE REALTY DEVELOPMENT, INC. II |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2005 (20 years ago) |
Document Number: | P05000081819 |
FEI/EIN Number | 202955993 |
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 |
Name | Role | Address |
---|---|---|
COWAN ALLEN D | Agent | 11615 GROVE ST, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
UNGER TIMOTHY J | Director | 4200 TEXAS COMMERCE TOWER, HOUSTON, TX, 77002 |
Name | Role | Address |
---|---|---|
UNGER TIMOTHY J | President | 4200 TEXAS COMMERCE TOWER, HOUSTON, TX, 77002 |
Name | Role | Address |
---|---|---|
Allen Cowan D | Vice President | 11615 Grove St, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 17735 gulf blvd, 606, Reding ton shores, FL 33785 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 17735 gulf blvd, 606, Reding ton shores, FL 33785 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 11615 GROVE ST, SEMINOLE, FL 33772 | No data |
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 Feb 2025
Sources: Florida Department of State