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 |
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 |
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 | - | - |
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