Search icon

THE NEW PARADIGM FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW PARADIGM FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2001 (24 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: N01000000454
FEI/EIN Number 651070765

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2800 Placida Road, ENGLEWOOD, FL, 34224, US
Mail Address: 2800 Placida Road, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON KATHLEEN A Chief Executive Officer 2800 Placida Road, ENGLEWOOD, FL, 34224
NELSON DAVID C Secretary 2800 Placida Road, ENGLEWOOD, FL, 34224
NELSON DAVID C Treasurer 2800 Placida Road, ENGLEWOOD, FL, 34224
NELSON DAVID C Director 2800 Placida Road, ENGLEWOOD, FL, 34224
Fleming Wlliam Director 2800 Placida Road, ENGLEWOOD, FL, 34224
Powers Paul Director 2800 Placida Road, ENGLEWOOD, FL, 34224
Fishman Steven M Director 2800 Placida Road, ENGLEWOOD, FL, 34224
Keller Kay A Director 2800 Placida Road, ENGLEWOOD, FL, 34224
NELSON DAVID C Agent 2800 Placida Road, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 2800 Placida Road, Unit #111, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2014-02-25 2800 Placida Road, Unit #111, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 2800 Placida Road, Unit #111, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2004-04-21 NELSON, DAVID C -
AMENDMENT 2001-05-07 - -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State