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 |
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 |
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 | - | - |
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