Entity Name: | NEWPORT "H" 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: | 10 Jul 1991 (34 years ago) |
Document Number: | 739032 |
FEI/EIN Number |
591929871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1027 NEWPORT H, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 2101 Centre Park West Dri, Suite A7, West Palm Beach, FL, 33409, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS KARL | Director | 3021 NEWPORT H, DEERFIELD BEACH, FL, 33442 |
Sydlo Catherine | Director | 1025 Newport H, Deerfield Beach, FL, 33442 |
Simon Bonnie | Treasurer | 1026 Newport H, Deerfield Beach, FL, 33442 |
KOROLNEK STAN | Director | 4032 NEWPORT H, Deerfield Beach, FL, 33442 |
SAFFER HAZEL | President | 1027 NEWPORT H, DEERFIELD BEACH, FL, 33442 |
WESTON ELAINE | Secretary | 3032 NEWPORT H, DEERFIELD BEACH, FL, 33442 |
SAFFER HAZEL PRES | Agent | 1027 NEWPORT H, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 1027 NEWPORT H, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | SAFFER, HAZEL, PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 1027 NEWPORT H, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 1027 NEWPORT H, DEERFIELD BEACH, FL 33442 | - |
AMENDMENT | 1991-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State