Search icon

NEWCITY PCA, INC. - Florida Company Profile

Company Details

Entity Name: NEWCITY PCA, 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: 10 Sep 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Oct 2011 (14 years ago)
Document Number: N07000008879
FEI/EIN Number 260886357

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

Address: 731 Brookhaven Dr, Suite 200, Orlando, FL, 32803, US
Mail Address: 731 BROOKHAVEN DRIVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ANDREW H Agent 315 EAST ROBINSON STREET, ORLANDO, FL, 32801
ANGSTROM AARON Director 731 BROOKHAVEN DRIVE, ORLANDO, FL, 32803
ANGSTROM AARON Treasurer 731 BROOKHAVEN DRIVE, ORLANDO, FL, 32803
SCHITTER DAMEIN Director 731 BROOKHAVEN DRIVE, ORLANDO, FL, 32803
SCHITTER DAMEIN President 731 BROOKHAVEN DRIVE, ORLANDO, FL, 32803
HAMMOND MARK Director 731 BROOKHAVEN DRIVE, ORLANDO, FL, 32803
HAMMOND MARK Secretary 731 BROOKHAVEN DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 731 Brookhaven Dr, Suite 200, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2025-02-18 731 Brookhaven Dr, Suite 200, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 731 Brookhaven Drive, Suite 200, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-02-17 731 Brookhaven Drive, Suite 200, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2018-10-26 THOMPSON, ANDREW H -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 315 EAST ROBINSON STREET, 600, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2011-10-21 NEWCITY PCA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-13
Reg. Agent Change 2018-10-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State