Search icon

NEW ERA POOLS, INC.

Company Details

Entity Name: NEW ERA POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2022 (2 years ago)
Document Number: P16000016995
FEI/EIN Number 81-1634385
Mail Address: 5200 NW 33rd Ave, Fort Lauderdale, FL, 33309, US
Address: 5200 NW 33rd Ave, Ste 200-AM90, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY YOLAINYA A Agent 221 SE 3rd Ave 1, Boynton Beach, FL, 33435

President

Name Role Address
FEACHER ERNEST JIII President 4331 NW 11th st, Lauderhill, FL, 33313

Vice President

Name Role Address
FEACHER ERNEST JIII Vice President 4331 NW 11th st, Lauderhill, FL, 33313

Secretary

Name Role Address
FEACHER TAMMI Secretary 221 SE 3RD AVE., 1-B, BOYNTON BEACH, FL, 33435

Treasurer

Name Role Address
FEACHER TAMMI III Treasurer 221 SE 3RD AVE., #1-B, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 5200 NW 33rd Ave, Ste 200-AM90, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2023-10-26 5200 NW 33rd Ave, Ste 200-AM90, Fort Lauderdale, FL 33309 No data
AMENDMENT 2022-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 221 SE 3rd Ave 1, Boynton Beach, FL 33435 No data
REINSTATEMENT 2020-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-24 MURPHY, YOLAINYA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
Amendment 2022-09-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State