Search icon

NEIGHBORHOOD ASSISTANCE CORPORATION OF AMERICA - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD ASSISTANCE CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: F95000002862
FEI/EIN Number 043244616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 Centre Street, Boston, MA, 02119, US
Mail Address: 225 Centre Street, Boston, MA, 02119, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MARKS BRUCE President 225 Centre Street, Boston, MA, 02119
LANDRAU-PIRAZZI MARISSA Secretary 225 Centre Street, Boston, MA, 02119
LLOYD GLYNN Treasurer 225 Centre Street, Boston, MA, 02119
MOTEN LINDA Director 225 Centre Street, Boston, MA, 02119
Fierberg Douglas Director 225 Centre Street, Boston, MA, 02119
Lloyd Glynn Director 225 Centre Street, Boston, MA, 02119
REGISTERED AGENTS LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-07-17 225 Centre Street, Suite 100, Boston, MA 02119 -
CHANGE OF MAILING ADDRESS 2014-07-17 225 Centre Street, Suite 100, Boston, MA 02119 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-03-21 REGISTERED AGENTS LEGAL SERVICES, LLC -
REINSTATEMENT 2011-09-27 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1999-11-01 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000681317 LAPSED 11-07829 CC05 COUNTY COURT MIAMI DADE COUNTY 2011-09-12 2016-10-17 $12,379.00 PINNACLE CUSTOM HOMES, INC., 5924 S. W. 42 TERRACE, MIAMI, FLORIDA 33155

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State