Search icon

NEWBERN ENTERPRISES, INC.

Company Details

Entity Name: NEWBERN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1976 (48 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 515817
FEI/EIN Number 59-1692844
Address: 618 Rossmoor Circle, Melbourne, FL 32940
Mail Address: 618 Rossmoor Circle, Melbourne, FL 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NEWBERN SIEROTA, HOPE Agent 618 Rossmoor Circle, Melbourne, FL 32940

President

Name Role Address
NEWBERN SIEROTA, HOPE President 618 ROSSMOOR CIR, MELBOURNE, FL 32940

Director

Name Role Address
NEWBERN SIEROTA, HOPE Director 618 ROSSMOOR CIR, MELBOURNE, FL 32940
NEWBERN, MARGUERITE C. Director 1010 BARTON AVE, ROCKLEDGE, FL 32955

Vice President

Name Role Address
NEWBERN, THOMAS L, SR Vice President 1010 BARTON AVE, ROCKLEDGE, FL 32955

Secretary

Name Role Address
NEWBERN, MARGUERITE C. Secretary 1010 BARTON AVE, ROCKLEDGE, FL 32955

Treasurer

Name Role Address
NEWBERN, MARGUERITE C. Treasurer 1010 BARTON AVE, ROCKLEDGE, FL 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 618 Rossmoor Circle, Melbourne, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 618 Rossmoor Circle, Melbourne, FL 32940 No data
CHANGE OF MAILING ADDRESS 2016-01-21 618 Rossmoor Circle, Melbourne, FL 32940 No data
REINSTATEMENT 2013-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-18 NEWBERN SIEROTA, HOPE No data
AMENDMENT 1986-06-05 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-31
MISC 2013-08-22
ANNUAL REPORT 2012-01-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State