Search icon

VITA NOVA, INC. - Florida Company Profile

Company Details

Entity Name: VITA NOVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITA NOVA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Oct 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000143247
Address: 310 DUVAL STREET, KEY WEST, FL, 33040, US
Mail Address: 310 DUVAL STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITA NOVA, INC. 401(K) PLAN 2023 650298299 2024-06-21 VITA NOVA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 2724 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing DORLA LESLIE
Valid signature Filed with authorized/valid electronic signature
VITA NOVA, INC. 401(K) PLAN 2022 650298299 2023-06-21 VITA NOVA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 2724 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing DORLA LESLIE
Valid signature Filed with authorized/valid electronic signature
VITA NOVA, INC. 401(K) PLAN 2021 650298299 2022-05-23 VITA NOVA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 2724 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing DORLA LESLIE
Valid signature Filed with authorized/valid electronic signature
VITA NOVA, INC. 401(K) PLAN 2020 650298299 2021-09-23 VITA NOVA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 2724 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing DORLA LESLIE
Valid signature Filed with authorized/valid electronic signature
VITA NOVA, INC. 401(K) PLAN 2019 650298299 2020-12-18 VITA NOVA, INC. 20
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 2724 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2020-12-18
Name of individual signing DORLA LESLIE
Valid signature Filed with authorized/valid electronic signature
VITA NOVA, INC. 401(K) PLAN 2019 650298299 2021-01-25 VITA NOVA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 2724 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2021-01-25
Name of individual signing DORLA LESLIE
Valid signature Filed with authorized/valid electronic signature
VITA NOVA, INC. 401(K) PLAN 2018 650298299 2019-08-06 VITA NOVA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 3111 S DIXIE HWY STE 243, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing DORLA LESLIE
Valid signature Filed with authorized/valid electronic signature
VITA NOVA, INC. 401(K) PLAN 2017 650298299 2019-04-29 VITA NOVA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 3111 S DIXIE HWY STE 243, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing DORLA LESLIE
Valid signature Filed with authorized/valid electronic signature
VITA NOVA, INC. 401K PLAN 2016 650298299 2017-04-26 VITA NOVA, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 3111 S DIXIE HIGHWAY SUITE 243, WEST PALM BEACH, FL, 33405

Plan administrator’s name and address

Administrator’s EIN 650298299
Plan administrator’s name VITA NOVA, INC.
Plan administrator’s address 3111 S DIXIE HIGHWAY STE 243, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 5616890035
VITA NOVA, INC. 401K PLAN 2015 650298299 2016-10-11 VITA NOVA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 5616890035
Plan sponsor’s address 3111 S DIXIE HIGHWAY STE 243, WEST PALM BEACH, FL, 33405

Plan administrator’s name and address

Administrator’s EIN 650298299
Plan administrator’s name VITA NOVA, INC.
Plan administrator’s address 3111 S DIXIE HIGHWAY STE 243, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 5616890035

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GARCIA EDGARDO Director 1900 NW 97TH AVENUE, SUITE 18-203, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
BARBARA MCMILLIN VS JACK SCAROLA, ET AL. 4D2015-3836 2015-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA004117XXXXMB

Parties

Name BARBARA MCMILLIN
Role Appellant
Status Active
Name VITA NOVA, INC.
Role Appellee
Status Active
Name Robyn Sue Hankins
Role Appellee
Status Active
Name Jack Scarola
Role Appellee
Status Active
Representations JOSEPH A. SACHER, Christopher Allen Noel, Orlando D. Cabeza, Capri Trigo, JENNIFER LAURA WARE, Aldo Beltrano, Pete L. Demahy
Name VITA NOVA FOUNDATION, INC.
Role Appellee
Status Active
Name LEO AMBRUST
Role Appellee
Status Active
Name ALEX SANTOS
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 15, 2016 supplemental motion for extension of time to serve the reply brief is granted. Said brief was filed July 20, 2016.
Docket Date 2016-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-07-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jack Scarola
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 21, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 15, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken; further, ORDERED that appellant's June 21, 2016 request for an order requiring appellees to serve hard copies is granted. Appellees shall serve all required or permitted documents to appellant by delivering a copy of the document or mailing it to the appellant at her last known address pursuant to Florida Rules of Judicial Administration 2.516(b)(2).
Docket Date 2016-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND REQUEST FOR AN ORDER REQUIRING AE TO SERVE HARD COPIES
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-06-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN HANKINS, VITA NOVA, INC. AND VITA NOVA FOUNDATION ANSWER BRIEF
Docket Date 2016-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (HANKINS)
On Behalf Of Jack Scarola
Docket Date 2016-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ALEX SANTOS)
On Behalf Of Jack Scarola
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Alex Santos' April 15, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2016-04-22
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EOT
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Jack Scarola
Docket Date 2016-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jack Scarola
Docket Date 2016-04-18
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EOT
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2016-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jack Scarola
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 days to 04/20/16
On Behalf Of Jack Scarola
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/21/16 (HANKINS)
On Behalf Of Jack Scarola
Docket Date 2016-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/20/16
On Behalf Of Jack Scarola
Docket Date 2016-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF DIRECTIONS TO THE CLERK (ORIGINAL SENT TO L.T. )
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (182 PAGES)
Docket Date 2016-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS BARBARA MCMILLIN
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-03-01
Type Record
Subtype Appendix
Description Appendix ~ TO INTIAL BRIEF
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon review of the February 18, 2016 amended notice of appeal, it is ORDERED that appellant is directed to prepare and file within seven (7) days from the date of this order, directions to the clerk of the lower tribunal to supplement the record with any additional materials necessary to a determination of the issues on appeal that were filed between the time that the current record on appeal was transmitted and the entry of the costs judgments now on appeal. The clerk shall prepare and file this supplemental record within twenty (20) days of receipt of appellant's directions.
Docket Date 2016-02-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (THIRD) CERT. COPY FILED 2/17/16
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 11, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 1, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of BARBARA MCMILLIN
Docket Date 2016-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (SECOND) CERT. COPY FILED 1/8/16
Docket Date 2016-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION.**
On Behalf Of BARBARA MCMILLIN
Docket Date 2015-12-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 4, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA MCMILLIN
Docket Date 2015-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2004-10-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0298299 Corporation Unconditional Exemption 2724 N AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33407-4501 1998-11
In Care of Name % JEFF DEMARIO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 6091278
Income Amount 4130812
Form 990 Revenue Amount 4054411
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name VITA NOVA INC
EIN 65-0298299
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name VITA NOVA INC
EIN 65-0298299
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name VITA NOVA INC
EIN 65-0298299
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name VITA NOVA INC
EIN 65-0298299
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name VITA NOVA INC
EIN 65-0298299
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name VITA NOVA INC
EIN 65-0298299
Tax Period 201509
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9119627001 2020-04-09 0455 PPP 2754 N AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407-4501
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213300
Loan Approval Amount (current) 210602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-4501
Project Congressional District FL-20
Number of Employees 21
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212462.32
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State