Entity Name: | NEWPORT "G" 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: | 05 May 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Mar 1991 (34 years ago) |
Document Number: | 739031 |
FEI/EIN Number |
591941425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Newport G, DEERFIELD BCH, FL, 33442, US |
Mail Address: | 1000 Newport G, DEERFIELD BCH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fleming Matthew | President | 3017 Newport G Deerfield Beach, Florida, DEERFIELD BCH, FL, 33442 |
Richards Tom Vice Pr | Vice President | 3002 Newport G, DEERFIELD BCH, FL, 33442 |
GURIN RONNIE | Treasurer | 1005 NEWPORT G, DEERFIELD BEACH, FL, 33442 |
Hack Ed | Secretary | 4020 NEWPORT G, DEERFIELD BEACH, FL, 33442 |
ROSS PAT | Director | 1013 NEWPORT G, DEERFIELD BEACH, FL, 33442 |
Salzman Jerry | Director | 1005 Newport G, DEERFIELD BCH, FL, 33442 |
Fleming Matthew | Agent | 1000 Newport G, DEERFIELD BCH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-11 | Fleming, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 1000 Newport G, DEERFIELD BCH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 1000 Newport G, DEERFIELD BCH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 1000 Newport G, DEERFIELD BCH, FL 33442 | - |
AMENDMENT | 1991-03-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-12-11 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-23 |
AMENDED ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-10 |
AMENDED ANNUAL REPORT | 2018-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State