Detail by Entity Name
Florida Profit Corporation
NEW HORIZONS COMPUTER LEARNING CENTERS, INC.
Filing Information
P21000070656
33-0479763
08/04/2021
08/03/2021
FL
ACTIVE
Principal Address
Changed: 04/21/2022
1900 S. State College Blvd.
Suite 450
Anaheim, CA 92806
Suite 450
Anaheim, CA 92806
Changed: 04/21/2022
Mailing Address
2502 N ROCKY POINT DR., SUITE 500
TAMPA, FL 33607
TAMPA, FL 33607
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title President, Director
Parsch, Mikell R.
Title Director
Warnock, David L.
Title Treasurer, Secretary
Graves, John H.
Title Director
Boston, Wallace E.
Title Director
Aldryaan, Alwaleed
Title Director
Kamin, Peter
Title Director
Rich, George S.
Title Director
Brozman, Jack
Title President, Director
Parsch, Mikell R.
1900 S. State College Blvd
Suite 450
Anaheim, CA 92806
Suite 450
Anaheim, CA 92806
Title Director
Warnock, David L.
1900 S. State College Blvd
Suite 450
Anaheim, CA 92806
Suite 450
Anaheim, CA 92806
Title Treasurer, Secretary
Graves, John H.
2502 N ROCKY POINT DR., SUITE 500
TAMPA, FL 33607
TAMPA, FL 33607
Title Director
Boston, Wallace E.
1900 S. State College Blvd.
Suite 450
Anaheim, CA 92806
Suite 450
Anaheim, CA 92806
Title Director
Aldryaan, Alwaleed
1900 S. State College Blvd.
Suite 450
Anaheim, CA 92806
Suite 450
Anaheim, CA 92806
Title Director
Kamin, Peter
1900 S. State College Blvd.
Suite 450
Anaheim, CA 92806
Suite 450
Anaheim, CA 92806
Title Director
Rich, George S.
1900 S. State College Blvd.
Suite 450
Anaheim, CA 92806
Suite 450
Anaheim, CA 92806
Title Director
Brozman, Jack
1900 S. State College Blvd.
Suite 450
Anaheim, CA 92806
Suite 450
Anaheim, CA 92806
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/19/2023 |
2024 | 04/19/2024 |
Document Images