Search icon

NORTH STAR PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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