Search icon

NATIONAL TELEPHONE MESSAGE CORPORATION, INC.

Company Details

Entity Name: NATIONAL TELEPHONE MESSAGE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1994 (30 years ago)
Document Number: L97739
FEI/EIN Number 65-0215042
Address: 10200 W STATE RD 84,, Suite 107, DAVIE, FL 33324
Mail Address: 10200 W STATE RD 84,, Suite 107, DAVIE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMG NATIONAL PROFIT PARTICIPATION PLAN 2023 650215042 2024-03-22 NATIONAL TELEPHONE MESSAGE CORPORATION, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 8007894619
Plan sponsor’s address 10200 W STATE ROAD 84, SUITE 107, DAVIE, FL, 33324

Signature of

Role Plan administrator
Date 2024-03-22
Name of individual signing JESSE LUBAR
Valid signature Filed with authorized/valid electronic signature
OMG NATIONAL PROFIT PARTICIPATION PLAN 2022 650215042 2023-06-07 NATIONAL TELEPHONE MESSAGE CORPORATION, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 8007894619
Plan sponsor’s address 10200 W STATE ROAD 84, SUITE 107, DAVIE, FL, 33324

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing DIANE LAMONT
Valid signature Filed with authorized/valid electronic signature
OMG NATIONAL PROFIT PARTICIPATION PLAN 2021 650215042 2022-09-27 NATIONAL TELEPHONE MESSAGE CORPORATION, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 8007894619
Plan sponsor’s address 1801 N PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33322

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing DIANE LAMONT
Valid signature Filed with authorized/valid electronic signature
OMG NATIONAL PROFIT PARTICIPATION PLAN 2020 650215042 2021-09-08 NATIONAL TELEPHONE MESSAGE CORPORATION, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 8007894619
Plan sponsor’s address 1801 N PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33322
OMG NATIONAL PROFIT PARTICIPATION PLAN 2019 650215042 2020-07-23 NATIONAL TELEPHONE MESSAGE CORPORATION, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 8007894619
Plan sponsor’s address 1801 N PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33322

Agent

Name Role Address
LUBAR, JESSE B Agent 10200 W STATE ROAD 84, SUITE 107, DAVIE, FL 33324

Chief Executive Officer

Name Role Address
Lubar, Jesse B Chief Executive Officer 10200 W STATE ROAD 84, SUITE 107 DAVIE, FL 33324

Secretary

Name Role Address
Rappaport, Michael Secretary 10200 W STATE ROAD 84, SUITE 107 DAVIE, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056090 OMG NATIONAL ACTIVE 2014-06-10 2029-12-31 No data 10200 W STATE ROAD 84, SUITE 104, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 10200 W STATE ROAD 84, SUITE 107, DAVIE, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 10200 W STATE RD 84,, Suite 107, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-01-05 10200 W STATE RD 84,, Suite 107, DAVIE, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2007-01-05 LUBAR, JESSE B No data
REINSTATEMENT 1994-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000731948 LAPSED COCE 9-02711 (51) BROWARD COUNTY 2011-08-15 2016-11-07 $3,622.54 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL. 33021

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State