Entity Name: | NEWPORT "L" 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: | 05 Apr 1991 (34 years ago) |
Document Number: | 739036 |
FEI/EIN Number |
591905301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NEWPORT L CONDOMINIUM ASSOCIATION, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US |
Mail Address: | NEWPORT L CONDOMINIUM ASSOCIATION, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZCANO GEORGE | Vice President | NEWPORT L CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
DIETCH LINDA | President | NEWPORT L CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
VIENTOS LUIS | Secretary | NEWPORT L CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
THE WRIGHT COMMUNITY MANAGEMENT | Agent | NEWPORT L CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | NEWPORT L CONDOMINIUM ASSOCIATION, 1079 SHOTGUN RD, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | NEWPORT L CONDOMINIUM ASSOCIATION, 1079 SHOTGUN RD, SUNRISE, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-10 | THE WRIGHT COMMUNITY MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-10 | NEWPORT L CONDOMINIUM ASSOCIATION, 1079 SHOTGUN RD, SUNRISE, FL 33326 | - |
AMENDMENT | 1991-04-05 | - | - |
AMENDMENT | 1982-05-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-11 |
AMENDED ANNUAL REPORT | 2022-06-14 |
AMENDED ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-27 |
AMENDED ANNUAL REPORT | 2019-11-19 |
AMENDED ANNUAL REPORT | 2019-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State