Search icon

NEW MONMOUTH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW MONMOUTH ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 1995 (30 years ago)
Document Number: 705820
FEI/EIN Number 591317278

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O MR. FRAN MARINCOLA, 36 SOUTH OCEAN BLVD., APT. A-1, DELRAY BEACH, FL, 33483
Mail Address: C/O MR. FRAN MARINCOLA, 36 SOUTH OCEAN BLVD., APT. A-1, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINCOLA FRAN President 36 S. OCEAN BLVD A-1, DELRAY BEACH, FL, 33483
MARINCOLA FRAN Director 36 S. OCEAN BLVD A-1, DELRAY BEACH, FL, 33483
GUARINI ROBERT Vice President 36 S. OCEAN BLVD, DELRAY BEACH, FL, 33483
BEER BONNIE Secretary 36 SOUTH OCEAN BOULEVARD A-1, DELRAY BEACH, FL, 33483
KOLINSKY RICK Treasurer 36 SOUTH OCEAN BOULEVARD #P-2, DELRAY BEACH, FL, 33483
beer bonnie Agent C/O MR. FRAN MARINCOLA, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-25 C/O MR. FRAN MARINCOLA, 36 SOUTH OCEAN BLVD., APT. A-1, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2018-01-25 beer, bonnie -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 C/O MR. FRAN MARINCOLA, 36 SOUTH OCEAN BLVD., APT. A-1, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 C/O MR. FRAN MARINCOLA, 36 SOUTH OCEAN BLVD., APT. A-1, DELRAY BEACH, FL 33483 -
REINSTATEMENT 1995-09-08 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State