Entity Name: | NEW AMERICA USA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Jun 1982 (43 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 763806 |
FEI/EIN Number |
592197652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8615 Pioneer Trail, Port Richey, FL, 34668, US |
Mail Address: | 8615 Pioneer Trail, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan Daniel | President | 8615 Pioneer Trail, Port Richey, FL, 34668 |
Hanlon Joseph | Secretary | 8615 Pioneer Trail, Port Richey, FL, 34668 |
Phillips Jeff | Treasurer | 8615 Pioneer Trail, Port Richey, FL, 34668 |
Schmidt Peter K | Agent | 5623 80th St North - 206, St. Petersburg, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 8615 Pioneer Trail, Port Richey, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 5623 80th St North - 206, St. Petersburg, FL 33709 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Schmidt, Peter K | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 8615 Pioneer Trail, Port Richey, FL 34668 | - |
AMENDMENT | 2018-09-17 | - | - |
AMENDMENT | 2010-10-12 | - | - |
REINSTATEMENT | 2001-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1991-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-11-11 |
ANNUAL REPORT | 2019-03-22 |
Amendment | 2018-09-17 |
Reg. Agent Change | 2018-09-17 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State