Search icon

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

Company Details

Entity Name: NEWPORT "M" 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: 18 Feb 1991 (34 years ago)
Document Number: 739037
FEI/EIN Number 591900252

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

Mail Address: 2101 CENTRE PARK W DR #110, WEST PALM BEACH, FL, 33409, US
Address: 213 NEWPORT M, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MILTON President 213 NEWPORT M, DEERFIELD BEACH, FL, 33442
PLOURDE SYLVAIN Vice President 211 NEWPORT M, DEERFIELD BEACH, FL, 33442
GAUVIN BERNARD Treasurer 222 NEWPORT M, DEERFIELD BEACH, FL, 33442
VALENTINE-GARCIA CINDY Secretary 215 NEWPORT M, DEERFIELD BEACH, FL, 33442
GARCIA MILTON Agent 2101 CENTRE PARK W DR #110, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 213 NEWPORT M, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-01-16 GARCIA, MILTON -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2101 CENTRE PARK W DR #110, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-01-27 213 NEWPORT M, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1991-02-18 - -
AMENDMENT 1982-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State