Entity Name: | NEW TIMES NEWSPAPERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Oct 1991 (33 years ago) |
Date of dissolution: | 14 Sep 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Sep 2001 (23 years ago) |
Document Number: | P36205 |
FEI/EIN Number | 86-0689689 |
Address: | 1201 E. JEFFERSON STREET, PHOENIX, AZ 85034 |
Mail Address: | 1201 E. JEFFERSON STREET, PHOENIX, AZ 85034 |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
LACEY, MICHAEL G. | Chief Executive Officer | 1201 E. JEFFERSON ST., PHOENIX, AZ |
LARKIN, JAMES A. | Chief Executive Officer | 1201 E. JEFFERSON ST., PHOENIX, AZ |
Name | Role | Address |
---|---|---|
SPEAR, SCOTT G | Secretary | 1201 E. JEFFERSON ST., PHOENIX, AZ |
Name | Role | Address |
---|---|---|
SMITH, HAROLD R | President | 1201 E JEFFERSON, PHOENIZ, AZ |
Name | Role | Address |
---|---|---|
BRUNST, JOHN E | Chief Financial Officer | 1201 E JEFFERSON ST, PHOENIX, AZ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-09-14 | No data | No data |
REINSTATEMENT | 1992-12-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2001-09-14 |
ANNUAL REPORT | 2000-08-02 |
ANNUAL REPORT | 1999-04-02 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-03-24 |
ANNUAL REPORT | 1996-04-20 |
ANNUAL REPORT | 1995-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State