Entity Name: | NORSTAR SUNRISE PARK I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Feb 2009 (16 years ago) |
Document Number: | P09000018216 |
FEI/EIN Number | 264495814 |
Address: | 7077 Keele Street, Concord, ON, L4K 0B6, CA |
Mail Address: | 7077 Keele Street, Concord, ON, L4K 0B6, CA |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Brown Aaron | President | 7077 Keele Street, Concord, ON, L4K 06 |
Name | Role | Address |
---|---|---|
Brown Martin | Secretary | 7077 Keele Street, Concord, ON, L4K 06 |
Name | Role | Address |
---|---|---|
Orlans Jeffrey M | Auth | 7077 Keele Street, Concord, ON, L4K 06 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 7077 Keele Street, Concord, ON L4K 0B6 CA | No data |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 7077 Keele Street, Concord, ON L4K 0B6 CA | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000134032 | TERMINATED | 1000000418454 | LEON | 2012-12-19 | 2033-01-16 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-08 |
Reg. Agent Change | 2023-11-02 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State