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 |
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 |
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 | - |
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