Search icon

NEWPORT "B" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEWPORT "B" CONDOMINIUM 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: 13 Apr 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 1991 (34 years ago)
Document Number: 738661
FEI/EIN Number 591942094

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

Mail Address: 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US
Address: 28 NEWPORT B, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVALEE STEPHANE G President 28 NEWPORT B, DEERFIELD BEACH, FL, 33442
L'ARCHEVEQUE DENYS Secretary 31 NEWPORT B, DEERFIELD BEACH, FL, 33442
DESROSIERS CHRISTIANE Treasurer 33 NEWPORT B, DEERFIELD BEACH, FL, 33442
Mark Bogen Law Group Agent 200 S. ANDREWS, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 28 NEWPORT B, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-02-07 28 NEWPORT B, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 200 S. ANDREWS, #604, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-04-10 Mark Bogen Law Group -
AMENDMENT 1991-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-11-03
AMENDED ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State