Entity Name: | NORTH STAR PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH STAR PROPERTY MANAGEMENT, INC. 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: | 18 Jan 2007 (18 years ago) |
Document Number: | P07000008088 |
FEI/EIN Number |
208277065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91750 Overseas Highway, Tavernier, FL, 33070, US |
Mail Address: | 91750 Overseas Highway, Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Anto Sarah | Secretary | 101 Martellago Dr, North Venice, FL, 34275 |
CATARINEAU JOE A | Agent | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Wright Kay E | President | 101 Martellago Dr, North Venice, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-17 | 91750 Overseas Highway, Tavernier, FL 33070 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-13 | 91750 Overseas Highway, Tavernier, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State