Search icon

NEW HORIZONS TRAVEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW HORIZONS TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: G64182
FEI/EIN Number 592338402
Address: 187 South Atlantic Avenue., ORMOND BEACH, FL, 32176, US
Mail Address: 187 South Atlantic Avenue., ORMOND BEACH, FL, 32176, US
ZIP code: 32176
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULZER, JAMES F. Director 325 RIVERSIDE DR., ORMOND BEACH, FL, 32176
Kulzer Sally Director 325 RIVERSIDE DR., ORMOND BEACH, FL, 32176
MARTIN, DOROTHY P. Treasurer 190 GROVE ST, ORMOND BCH., FL, 32176
MARTIN, DOROTHY P. Director 190 GROVE ST, ORMOND BCH., FL, 32176
KULZER, JAMES F. Agent 325 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176
KULZER, JAMES F. President 325 RIVERSIDE DR., ORMOND BEACH, FL, 32176
MARTIN, DOROTHY P. Secretary 190 GROVE ST, ORMOND BCH., FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900304 NETWORK HOLIDAYS EXPIRED 2009-03-20 2014-12-31 - 240 S. ATLANTIC AVE., ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-19 187 South Atlantic Avenue., ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2013-09-19 187 South Atlantic Avenue., ORMOND BEACH, FL 32176 -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-18 325 RIVERSIDE DRIVE, ORMOND BEACH, FL 32176 -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1986-03-21 KULZER, JAMES F. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11900.00
Total Face Value Of Loan:
11900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,900
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,980.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,900
Jobs Reported:
2
Initial Approval Amount:
$11,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,001.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State