Search icon

NEWLIFE ADDICTIONS PROGRAM, INC. - Florida Company Profile

Company Details

Entity Name: NEWLIFE ADDICTIONS PROGRAM, 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: 05 Nov 1990 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N40689
FEI/EIN Number 593041351

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

Address: 10980 106 WAY NORTH, LARGO, FL, 33773, US
Mail Address: 10980 106 WAY NORTH, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538302609 2009-04-20 2009-08-11 3560 CARDINAL POINT DR, SUITE 102, JACKSONVILLE, FL, 322579235, US 3560 CARDINAL POINT DR, SUITE 102, JACKSONVILLE, FL, 322579235, US

Contacts

Phone +1 904-296-1116
Fax 9042961467

Authorized person

Name WILLIAM P MCPHILAMY
Role PRESIDENT
Phone 9042961116

Taxonomy

Taxonomy Code 207QA0401X - Addiction Medicine (Family Medicine) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
MCPHILAMY WILLIAM P EDCB 10980 106 WAY NORTH, LARGO, FL, 33773
RIVERA-KOLD KENNETH Officer 10980 106 WAY NORTH, LARGO, FL, 33773
RIVERA-KOLD KENNETH Director 10980 106 WAY NORTH, LARGO, FL, 33773
MCPHILAMY WILLIAM P Agent 10980 106 WAY NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 10980 106 WAY NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2012-06-18 10980 106 WAY NORTH, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-18 10980 106 WAY NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2004-03-15 MCPHILAMY, WILLIAM P -

Documents

Name Date
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-07-06
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State