Search icon

NEIGHBORHOOD ASSISTANCE CORPORATION OF AMERICA

Company Details

Entity Name: NEIGHBORHOOD ASSISTANCE CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 13 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (13 years ago)
Document Number: F95000002862
FEI/EIN Number 04-3244616
Address: 225 Centre Street, Suite 100, Boston, MA 02119
Mail Address: 225 Centre Street, Suite 100, Boston, MA 02119
Place of Formation: MASSACHUSETTS

Agent

Name Role
REGISTERED AGENTS LEGAL SERVICES, LLC Agent

President

Name Role Address
MARKS, BRUCE President 225 Centre Street, Suite 100 Boston, MA 02119

Secretary

Name Role Address
LANDRAU-PIRAZZI, MARISSA Secretary 225 Centre Street, Suite 100 Boston, MA 02119

Treasurer

Name Role Address
LLOYD, GLYNN Treasurer 225 Centre Street, Suite 100 Boston, MA 02119

Director

Name Role Address
MOTEN, LINDA Director 225 Centre Street, Suite 100 Boston, MA 02119
Fierberg, Douglas Director 225 Centre Street, Suite 100 Boston, MA 02119
Lloyd , Glynn Director 225 Centre Street, Suite 100 Boston, MA 02119
Marks, Bruce Director 225 Centre Street, Suite 100 Boston, MA 02119
Hubbard, Tanisha Director 3824 West Sligh Avenue, - Tampa, FL, FL 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-07-17 225 Centre Street, Suite 100, Boston, MA 02119 No data
CHANGE OF MAILING ADDRESS 2014-07-17 225 Centre Street, Suite 100, Boston, MA 02119 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2013-03-21 REGISTERED AGENTS LEGAL SERVICES, LLC No data
REINSTATEMENT 2011-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 1999-11-01 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

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: 02 Feb 2025

Sources: Florida Department of State