Search icon

NORSTAR SUNRISE PARK I, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Brown Aaron President 7077 Keele Street, Concord, ON, L4K 06

Secretary

Name Role Address
Brown Martin Secretary 7077 Keele Street, Concord, ON, L4K 06

Auth

Name Role Address
Orlans Jeffrey M Auth 7077 Keele Street, Concord, ON, L4K 06

Events

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

Debts

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

Documents

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