Search icon

NOURY CONSTRUCTION CO.

Company Details

Entity Name: NOURY CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2010 (15 years ago)
Document Number: P10000040331
FEI/EIN Number 272549626
Address: 4851 W Hillsboro Blvd., Suite A8, COCONUT CREEK, FL, 33073, US
Mail Address: 4851 W HILLSBORO BLVD, SUITE A8, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOURY CONSTRUCTION CO. 2023 272549626 2024-06-04 NOURY CONSTRUCTION CO. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9542270138
Plan sponsor’s address 4851 W HILLBORO BLVD., STE A-8, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing YASMIN GENAO
Valid signature Filed with authorized/valid electronic signature
NOURY CONSTRUCTION CO. 2022 272549626 2023-05-26 NOURY CONSTRUCTION CO. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9542270138
Plan sponsor’s address 9660 WEST SAMPLE ROAD, #304, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing YASMIN GENAO
Valid signature Filed with authorized/valid electronic signature
NOURY CONSTRUCTION CO. 2021 272549626 2022-06-27 NOURY CONSTRUCTION CO. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9542270138
Plan sponsor’s address 9660 WEST SAMPLE ROAD, #304, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing YASMIN GENAO
Valid signature Filed with authorized/valid electronic signature
NOURY CONSTRUCTION CO. 2020 272549626 2021-06-18 NOURY CONSTRUCTION CO. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9542270138
Plan sponsor’s address 9660 WEST SAMPLE ROAD, #304, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing YASMIN GENAO
Valid signature Filed with authorized/valid electronic signature
NOURY CONSTRUCTION CO. 2019 272549626 2020-06-30 NOURY CONSTRUCTION CO. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9542270138
Plan sponsor’s address 9660 WEST SAMPLE ROAD, #304, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing YASMIN GENAO
Valid signature Filed with authorized/valid electronic signature
NOURY CONSTRUCTION CO. 2019 272549626 2020-06-23 NOURY CONSTRUCTION CO. 20
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9542270138
Plan sponsor’s address 9660 WEST SAMPLE ROAD, #304, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing YGENAO9615
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NOURY MICHEL Agent 4851 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073

President

Name Role Address
NOURY MICHEL E President 4851 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
NOURY MICHEL E Vice President 4851 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
NOURY MICHEL E Secretary 4851 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
NOURY MICHEL E Treasurer 4851 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Director

Name Role Address
NOURY MICHEL E Director 4851 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Chief Financial Officer

Name Role Address
Genao Yasmin Chief Financial Officer 4851 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 4851 W Hillsboro Blvd., Suite A8, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-05-15 4851 W Hillsboro Blvd., Suite A8, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-15 4851 W HILLSBORO BLVD., SUITE A8, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2011-03-02 NOURY, MICHEL No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State