Search icon

NORDAIR USA, INC.

Company Details

Entity Name: NORDAIR USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 1991 (34 years ago)
Document Number: S32570
FEI/EIN Number 59-3054245
Address: 8811 BOGGY CREED ROAD, ORLANDO, FL 32824
Mail Address: 8811 BOGGY CREED ROAD, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORDAIR USA, INC. 401(K) PLAN 2023 593054245 2024-07-10 NORDAIR USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824
NORDAIR USA, INC. CASH BALANCE PLAN 2023 593054245 2024-05-21 NORDAIR USA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824
NORDAIR USA, INC. CASH BALANCE PLAN 2022 593054245 2023-06-08 NORDAIR USA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824
NORDAIR USA, INC. 401(K) PLAN 2022 593054245 2023-06-08 NORDAIR USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824
NORDAIR USA, INC. CASH BALANCE PLAN 2021 593054245 2022-10-14 NORDAIR USA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824
NORDAIR USA, INC. 401(K) PLAN 2021 593054245 2022-09-22 NORDAIR USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824
NORDAIR USA, INC. 401(K) PLAN 2020 593054245 2021-10-13 NORDAIR USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824
NORDAIR USA, INC. CASH BALANCE PLAN 2020 593054245 2021-10-13 NORDAIR USA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824
NORDAIR USA, INC. CASH BALANCE PLAN 2019 593054245 2020-10-13 NORDAIR USA, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824
NORDAIR USA, INC. 401(K) PLAN 2019 593054245 2020-10-13 NORDAIR USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423800
Sponsor’s telephone number 4078571940
Plan sponsor’s address 8811 BOGGY CREEK ROAD, ORLANDO, FL, 32824

Agent

Name Role Address
GUDMUNDSSON, ROSA Agent 8622 Fathington Way, ORLANDO, FL 32827

Vice President

Name Role Address
GUDMUNDSSON, ROSA Vice President 8622 Farthington Way, ORLANDO, FL 32827

President

Name Role Address
KRISTJANSSON, OSKAR President 8515 LAKE NONA SHORE DRIVE, ORLANDO, FL 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 8811 BOGGY CREED ROAD, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2019-08-07 8811 BOGGY CREED ROAD, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 8622 Fathington Way, ORLANDO, FL 32827 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 GUDMUNDSSON, ROSA No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State