Search icon

NORTHSTAR REAL ESTATE SERVICES, INC.

Company Details

Entity Name: NORTHSTAR REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1995 (29 years ago)
Date of dissolution: 22 Oct 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2008 (16 years ago)
Document Number: P95000095112
FEI/EIN Number 59-3350865
Address: 8204 FRENZE BLVD., ORLANDO, FL 32836
Mail Address: 8204 FRENZE BLVD., ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ORDEN, CHARLES Agent 8204 FRENZE BLVD., ORLANDO, FL 32836

President

Name Role Address
ORDEN, CHARLES President 8204 FIRENZE BLVD, ORLANDO, FL 32836

Vice President

Name Role Address
ORDEN, CHARLES Vice President 8204 FIRENZE BLVD, ORLANDO, FL 32836

Secretary

Name Role Address
ORDEN, CHARLES Secretary 8204 FIRENZE BLVD, ORLANDO, FL 32836

Treasurer

Name Role Address
ORDEN, CHARLES Treasurer 8204 FIRENZE BLVD, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 8204 FRENZE BLVD., ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2002-02-21 8204 FRENZE BLVD., ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 8204 FRENZE BLVD., ORLANDO, FL 32836 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000302746 LAPSED 08-CA-0006727-O ORANGE COUNTY CIRCUIT COURT 2008-09-15 2013-09-15 $183,550.59 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
Voluntary Dissolution 2008-10-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State