Search icon

NOVUS TEMPUS, INC.

Company Details

Entity Name: NOVUS TEMPUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2010 (15 years ago)
Document Number: P10000005794
FEI/EIN Number 271710654
Address: 53 Stuyvesant ave, Lyndhurst, NJ, 07071, US
Mail Address: PO BOX 7247, PORT SAINT LUCIE, FL, 34985
Place of Formation: FLORIDA

Agent

Name Role Address
Batista Julio Jr. Agent 949 SW Bianca Ave, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
BATISTA JULIO J President 53 STTUYVESANT AVE, LYNDHURST, NJ, 07071

Secretary

Name Role Address
BATISTA JULIO J Secretary 53 STTUYVESANT AVE, LYNDHURST, NJ, 07071
PIMENTA CESARIO M Secretary 873 Cherokee lane, Franklin lakes, NJ, 07417

Director

Name Role Address
BATISTA JULIO J Director 53 STTUYVESANT AVE, LYNDHURST, NJ, 07071

Vice President

Name Role Address
RESENDE VITORINO Vice President 609 KINGSTON AVE, KENELWORTH, NJ, 07033
BATISTA JULIO SSr. Vice President PO BOX 7247, PORT SAINT LUCIE, FL, 34985

Treasurer

Name Role Address
GOMES ANA P Treasurer 41 HAMILTON AVE, KEARNY, NJ, 07032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 949 SW Bianca Ave, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 53 Stuyvesant ave, Lyndhurst, NJ 07071 No data
REGISTERED AGENT NAME CHANGED 2017-03-14 Batista, Julio, Jr. No data
CHANGE OF MAILING ADDRESS 2011-04-17 53 Stuyvesant ave, Lyndhurst, NJ 07071 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State