Search icon

NEW AMERICA USA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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