Search icon

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

Company Details

Entity Name: NEWPORT "J" 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: 24 Dec 1990 (34 years ago)
Document Number: 739034
FEI/EIN Number 591938671

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

Mail Address: 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US
Address: 151 NEWPORT J, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON SCOTT Treasurer 157 NEWPORT J, DEERFIELD BEACH, FL, 33442
AVILES LINDA Secretary 151 NEWPORT J, DEERFIELD BEACH, FL, 33442
GARDINER GEORGE Director 149 NEWPORT J, DEERFIELD BEACH, FL, 33442
Conner Amy Agent 3096 Newport S, Deerfield Beach, FL, 33442
Conner Amy President 3096 NEWPORT S, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 151 NEWPORT J, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Conner, Amy -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 3096 Newport S, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-01-29 151 NEWPORT J, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1990-12-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State