Search icon

NORSTAR VERANDAS III, INC.

Company Details

Entity Name: NORSTAR VERANDAS III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: P18000076247
FEI/EIN Number NOT APPLICABLE
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

Director

Name Role Address
Higgins Richard L Director 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 2025-01-13 7077 Keele Street, Concord, ON L4K 0B6 CA No data
CHANGE OF MAILING ADDRESS 2025-01-13 7077 Keele Street, Concord, ON L4K 0B6 CA No data
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
REINSTATEMENT 2019-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-08
Reg. Agent Change 2023-11-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-16
Domestic Profit 2018-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State