Search icon

NEW DAY INC.

Company Details

Entity Name: NEW DAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Dec 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N01000000133
FEI/EIN Number 651071226
Address: 6299 W SUNRISE BLVD, 200, SUNRISE, FL, 33313
Mail Address: 6299 W SUNRISE BLVD, 200, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIGBY CISLYN Agent 6299 WEST SUNRISE BLVD, SUNRISE, FL, 33313

President

Name Role Address
RIGBY CISLYN President 6299 WEST SUNRISE BLVD SUITE 200, SUNRISE, FL, 33313

Director

Name Role Address
RIGBY CISLYN Director 6299 WEST SUNRISE BLVD SUITE 200, SUNRISE, FL, 33313
RIGBY VILLA Director 827 NW 62 ST., MIAMI, FL, 33150
GOLDSTEIN BILLIE J Director 827 NW 62 ST., MIAMI, FL, 33150

Secretary

Name Role Address
RIGBY VILLA Secretary 827 NW 62 ST., MIAMI, FL, 33150

Assistant Secretary

Name Role Address
THOMAS JOHN Assistant Secretary 827 NW 62 ST., MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 6299 W SUNRISE BLVD, 200, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2003-05-05 6299 W SUNRISE BLVD, 200, SUNRISE, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 6299 WEST SUNRISE BLVD, 200, SUNRISE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2002-02-21 RIGBY, CISLYN No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-07-10
Domestic Non-Profit 2000-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State