Search icon

NEW POWER GENERATION INC.

Company Details

Entity Name: NEW POWER GENERATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jul 2014 (11 years ago)
Document Number: P14000060408
FEI/EIN Number 47-1365282
Address: 4700 Millenia Blvd, Suite 500 Fifth Floor, Orlando, FL 32839
Mail Address: 4700 Millenia Blvd, Suite 500 Fifth Floor, Orlando, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, CHRISTOPHER A, Lord Agent 4700 Millenia Blvd, Suite 500 Fifth Floor, Orlando, FL 32839

President

Name Role Address
LOPEZ, CHRISTOPHER A, Lord President 4700 Millenia Blvd, Suite 500 Fifth Floor Orlando, FL 32839

Chief Executive Officer

Name Role Address
LOPEZ, CHRISTOPHER A, Lord Chief Executive Officer 4700 Millenia Blvd, Suite 500 Fifth Floor Orlando, FL 32839

Vice President

Name Role Address
Toth, John Paul Vice President 4700 Millenia Blvd, Suite 500 Fifth Floor Orlando, FL 32839
Valencia, Jerome Vice President 4700 Millenia Blvd, Suite 500 Fifth Floor Orlando, FL 32839
Lopez, Victoria Lynn Vice President 4700 Millenia Blvd, Suite 500 Fifth Floor Orlando, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 4700 Millenia Blvd, Suite 500 Fifth Floor, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2023-07-31 4700 Millenia Blvd, Suite 500 Fifth Floor, Orlando, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-31 4700 Millenia Blvd, Suite 500 Fifth Floor, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 LOPEZ, CHRISTOPHER A, Lord No data

Documents

Name Date
ANNUAL REPORT 2024-06-01
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State