Search icon

NEW COLLEGE OF FLORIDA PROPERTY CORPORATION

Company Details

Entity Name: NEW COLLEGE OF FLORIDA PROPERTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 2006 (19 years ago)
Document Number: N06000002589
FEI/EIN Number 260193899
Address: 5800 BAY SHORE RD., COH 108, SARASOTA, FL, 34243
Mail Address: 5800 BAY SHORE RD., PMD 125, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Kinsley Christian Agent 5800 BAY SHORE RD., SARASOTA, FL, 34243

Chairman

Name Role Address
Christaldi Ronald A Chairman 5800 BAY SHORE RD., SARASOTA, FL, 34243

Chief Financial Officer

Name Role Address
Kinsley Christian Chief Financial Officer 5800 BAY SHORE RD., SARASOTA, FL, 34243

Director

Name Role Address
Corcoran Richard Director 5800 BAY SHORE RD., SARASOTA, FL, 34243
Thiessen Bradley Director 5800 BAY SHORE RD., SARASOTA, FL, 34243
Gruters Sydney Director 5800 BAY SHORE RD., SARASOTA, FL, 34243
Smyth Henry A Director 5800 BAY SHORE RD., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 Kinsley, Christian No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 5800 BAY SHORE RD., COH 108, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2011-04-18 5800 BAY SHORE RD., COH 108, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 5800 BAY SHORE RD., COH 108, SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State