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 |
Name | Role | Address |
---|---|---|
RIGBY CISLYN | Agent | 6299 WEST SUNRISE BLVD, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
RIGBY CISLYN | President | 6299 WEST SUNRISE BLVD SUITE 200, SUNRISE, FL, 33313 |
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 |
Name | Role | Address |
---|---|---|
RIGBY VILLA | Secretary | 827 NW 62 ST., MIAMI, FL, 33150 |
Name | Role | Address |
---|---|---|
THOMAS JOHN | Assistant Secretary | 827 NW 62 ST., MIAMI, FL, 33150 |
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 |
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