Search icon

NORTH AMERICAN DEVELOPMENT CORP.

Company Details

Entity Name: NORTH AMERICAN DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L03158
FEI/EIN Number 65-0145770
Address: 2115 CORPORATE DRIVE, BOYNTON BEACH, FL 33426
Mail Address: 2115 CORPORATE DRIVE, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAD 401K PLAN 2011 650145770 2012-09-18 NORTH AMERICAN DEVELOPMENT CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 5618195400
Plan sponsor’s address 19080 FOX LANDING DRIVE, BOCA RATON, FL, 33434

Plan administrator’s name and address

Administrator’s EIN 650145770
Plan administrator’s name NORTH AMERICAN DEVELOPMENT CORP.
Plan administrator’s address 19080 FOX LANDING DRIVE, BOCA RATON, FL, 33434
Administrator’s telephone number 5618195400

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing BARRY FISKE
Valid signature Filed with authorized/valid electronic signature
NAD 401K PLAN 2010 650145770 2011-01-31 NORTH AMERICAN DEVELOPMENT CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 5615722200
Plan sponsor’s address 2115 CORPORATE DRIVE, BOYNTON BEACH, FL, 334266656

Plan administrator’s name and address

Administrator’s EIN 650145770
Plan administrator’s name NORTH AMERICAN DEVELOPMENT CORP.
Plan administrator’s address 2115 CORPORATE DRIVE, BOYNTON BEACH, FL, 334266656
Administrator’s telephone number 5615722200

Signature of

Role Plan administrator
Date 2011-01-31
Name of individual signing BARRY FISKE
Valid signature Filed with authorized/valid electronic signature
NAD 401K PLAN 2009 650145770 2010-04-21 NORTH AMERICAN DEVELOPMENT CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 5615722200
Plan sponsor’s address 2115 CORPORATE DRIVE, BOYNTON BEACH, FL, 334266656

Plan administrator’s name and address

Administrator’s EIN 650145770
Plan administrator’s name NORTH AMERICAN DEVELOPMENT CORP.
Plan administrator’s address 2115 CORPORATE DRIVE, BOYNTON BEACH, FL, 334266656
Administrator’s telephone number 5615722200

Signature of

Role Plan administrator
Date 2010-04-21
Name of individual signing BARRY FISKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-21
Name of individual signing BARRY FISKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FISKE, BARRY PD Agent 1218 HARBOR DRIVE, DELRAY BEACH, FL 33483

President

Name Role Address
FISKE, BARRY PD President 1218 HARBOR DRIVE, DELRAY BEACH, FL 33483

Director

Name Role Address
FISKE, BARRY PD Director 1218 HARBOR DRIVE, DELRAY BEACH, FL 33483

Vice President

Name Role Address
FISKE, SCOTT VP Vice President 23131 L'ERMITAGE CIRLCE, BOCA RATON, FL 33433
FISKE, BRYAN VP Vice President 6287 VIA PALLADIUM, BOCA RATON, FL 33433

Treasurer

Name Role Address
FISKE, LESLIE TS Treasurer 1218 HARBOR DRIVE, DELRAY BEACH, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154165 NAD SPECIALTY CONTRACTORS EXPIRED 2009-09-10 2014-12-31 No data 2115 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 2115 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2005-02-09 2115 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2005-02-09 FISKE, BARRY PD No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-09 1218 HARBOR DRIVE, DELRAY BEACH, FL 33483 No data
AMENDMENT 1990-03-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000426311 LAPSED 10-01446 USBC SOUTHERN DISTRICT FLORIDA 2013-02-12 2019-04-04 $64,461.62 TOUSA HOMES, INC., C/O BERGER SINGERMAN LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131
J12000514169 LAPSED 502011CA019068XXXXMB 15TH JUD CIR PALM BEACH COUNTY 2012-05-24 2017-07-13 $819,578.88 WELLS FARGO BANK NATIONAL ASSOCIATION, C/O ROBERT WALDEN, VP, ONE EAST BROWARD BLVD., MAC Z6066-022, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State