Search icon

NOVAMIN TECHNOLOGY, INC.

Company Details

Entity Name: NOVAMIN TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Apr 2005 (20 years ago)
Date of dissolution: 25 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: F05000002169
FEI/EIN Number 20-2617187
Address: 5 CRESCENT DR, PHILADELPHIA, PA 19112
Mail Address: 6 CRESCENT DR, PHILADELPHIA, PA 19112
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1293812 ONE PROGRESS BOULEVARD, SUITE 23, ALACHUA, FL, 32615 ONE PROGRESS BOULEVARD, SUITE 23, ALACHUA, FL, 32615 No data

Filings since 2008-09-25

Form type REGDEX
File number 021-66373
Filing date 2008-09-25
File View File

Filings since 2008-01-10

Form type REGDEX
File number 021-66373
Filing date 2008-01-10
File View File

Filings since 2008-01-04

Form type REGDEX
File number 021-66373
Filing date 2008-01-04
File View File

Filings since 2007-09-21

Form type REGDEX
File number 021-66373
Filing date 2007-09-21
File View File

Filings since 2005-04-18

Form type REGDEX
File number 021-66373
Filing date 2005-04-18
File View File

Filings since 2004-08-10

Form type REGDEX/A
File number 021-66373
Filing date 2004-08-10
File View File

Filings since 2004-06-14

Form type REGDEX
File number 021-66373
Filing date 2004-06-14
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVAMIN TECHNOLOGY, INC. RETIREMENT PLAN AND TRUST 2009 202617187 2010-06-21 NOVAMIN TECHNOLOGY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 541700
Sponsor’s telephone number 3864181551
Plan sponsor’s address 13859 PROGRESS BOULEVARD #600, ALACHUA, FL, 32615

Plan administrator’s name and address

Administrator’s EIN 202617187
Plan administrator’s name NOVAMIN TECHNOLOGY, INC.
Plan administrator’s address 13859 PROGRESS BOULEVARD #600, ALACHUA, FL, 32615
Administrator’s telephone number 3864181551

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing WILLIAM MCLEOD
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
MOSHER, WILLIAM President 5 CRESCENT DR, PHILADELPHIA, PA 19112

Secretary

Name Role Address
MOSHER, WILLIAM Secretary 5 CRESCENT DR, PHILADELPHIA, PA 19112

Director

Name Role Address
MOSHER, WILLIAM Director 5 CRESCENT DR, PHILADELPHIA, PA 19112
VOJIR, NORMAN Director 5 CRESCENT DR, PHILADELPHIA, PA 19112

Assistant Treasurer

Name Role Address
LYONS, JAN Assistant Treasurer 5 CRESCENT DR, PHILADELPHIA, PA 19112

Treasurer

Name Role Address
VOJIR, NORMAN Treasurer 5 CRESCENT DR, PHILADELPHIA, PA 19112

Vice President

Name Role Address
HAGAN, JAMES Vice President 5 CRESCENT DR, PHILADELPHIA, PA 19112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-25 No data No data
CHANGE OF MAILING ADDRESS 2015-03-25 5 CRESCENT DR, PHILADELPHIA, PA 19112 No data
REGISTERED AGENT CHANGED 2015-03-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 5 CRESCENT DR, PHILADELPHIA, PA 19112 No data

Documents

Name Date
Withdrawal 2015-03-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04
ADDRESS CHANGE 2009-12-30
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State