Search icon

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

Company Details

Entity Name: NEWPORT "I" 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: 739033
FEI/EIN Number 591928419

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

Address: 133 NEWPORT I, DEERFIELD BCH, FL, 33442, US
Mail Address: 2101 CENTRE PARK W DR #110, WEST PALM BEACH, FL, 33409, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLAR ALLAN President 133 NEWPORT I, DEERFIELD BEACH, FL, 33442
FREAS DONNA Vice President 136 NEWPORT I, DEERFIELD BEACH, FL, 33442
GLENER IRENE Secretary 143 NEWPORT I, DEERFIELD BEACH, FL, 33442
HAAS JOSEF Treasurer 121 NEWPORT I, DEERFIELD BEACH, FL, 33442
HORNHORST DEANNA Director 127 NEWPORT I, DEERFIELD BEACH, FL, 33442
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 301 YAMATO ROAD, STE. 2199, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-02-07 133 NEWPORT I, DEERFIELD BCH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 133 NEWPORT I, DEERFIELD BCH, FL 33442 -
AMENDMENT 1991-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2024-01-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State