Entity Name: | NEW WORLD ANGELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Dec 2017 (7 years ago) |
Document Number: | N03000010699 |
FEI/EIN Number |
200478588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8130 GLADES ROAD,, BOCA RATON, FL, 33434, US |
Mail Address: | 1900 GLADES RD,, BOCA RATON, FL, 33431, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS RHYS L | Chairman | 16129 BRISTOL POINTE DRIVE, DELRAY BEACH, FL, 33446 |
O'Hara Stephen | Chairman | 18171 Via Caprini Drive, Miromar Lakes, FL, 33913 |
Tarro Ron | President | 608 N Swinton Ave, Delray Beach, FL, 33445 |
Mednick David | Treasurer | 1900 GLADES RD,, BOCA RATON, FL, 33431 |
Miley Jessica | Chief Operating Officer | 1900 GLADES RD,, BOCA RATON, FL, 33431 |
Miley Jessica | Agent | 1900 GLADES RD,, BOCA RATON, FL, 33431 |
COLE JONATHAN | Vice President | 1301 River Reach Dr #202, Ft. Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Miley, Jessica | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 1900 GLADES RD,, SUITE 500-07, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 8130 GLADES ROAD,, SUITE 293, BOCA RATON, FL 33434 | - |
AMENDMENT | 2017-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-21 | 8130 GLADES ROAD,, SUITE 293, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-12-21 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State