Search icon

NORSTAR RENAISSANCE PRESERVE SENIOR, INC. - Florida Company Profile

Company Details

Entity Name: NORSTAR RENAISSANCE PRESERVE SENIOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORSTAR RENAISSANCE PRESERVE SENIOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000011059
FEI/EIN Number 208737698

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

Address: 200 SOUTH DIVISION STREET, BUFFALO, NY, 14204
Mail Address: 200 SOUTH DIVISION STREET, BUFFALO, NY, 14204
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS RICHARD L Director 200 SOUTH DIVISION STREET, BUFFALO, NY, 14204
HIGGINS RICHARD L Vice President 200 SOUTH DIVISION STREET, BUFFALO, NY, 14204
SILVER GARY President 7077 KEELE ST. SUITE 102, CONCORD, ON, L4K-0B6
BROWN NEIL Chairman 7077 KEELE ST. SUITE 102, CONCORD, ON, L4K-0B6
MCDONOUGH BRIAN J Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2007-02-27 NORSTAR RENAISSANCE PRESERVE SENIOR, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-03
Name Change 2007-02-27

Date of last update: 03 Jun 2025

Sources: Florida Department of State