Entity Name: | NEW IMAGE VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Sep 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jan 2004 (21 years ago) |
Document Number: | P03000100900 |
FEI/EIN Number | 200238572 |
Address: | 150 S SIMPSON ST, MOUNT DORA, FL, 32757 |
Mail Address: | 150 S SIMPSON ST, MOUNT DORA, FL, 32757 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bradford Lyman SIV | Agent | 1551 Forum Place, W PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
WEBER ANDREW C | Director | 150 S SIMPSON ST, MOUNT DORA, FL, 32757 |
WEBER THOMAS | Director | 150 S SIMPSON ST, MOUNT DORA, FL, 32757 |
Name | Role | Address |
---|---|---|
WEBER THOMAS | Vice President | 150 S SIMPSON ST, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 1551 Forum Place, Suite 300 E, W PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | Bradford, Lyman S, IV | No data |
AMENDMENT | 2004-01-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-19 |
Off/Dir Resignation | 2021-01-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State