Entity Name: | NEWPORT "P" 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: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | 739039 |
FEI/EIN Number |
591931588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Newport P c/o The Wright Community Managem, 1079 Shotgun Rd, SUNRISE, FL, 33326, US |
Mail Address: | Newport P c/o The Wright Community Managem, 1079 Shotgun Rd, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JORGE | Director | The Wright Community Management, SUNRISE, FL, 33326 |
CALVO DARIANA | Vice President | The Wright Community Management, SUNRISE, FL, 33326 |
HUNTER CHARLES | Director | The Wright Community Management, SUNRISE, FL, 33326 |
THE WRIGHT COMMUNITY MANAGEMENT | Agent | The Wright Community Management, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | Newport P c/o The Wright Community Management, 1079 Shotgun Rd, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | Newport P c/o The Wright Community Management, 1079 Shotgun Rd, SUNRISE, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | THE WRIGHT COMMUNITY MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | The Wright Community Management, 1079 Shotgun Rd, SUNRISE, FL 33326 | - |
REINSTATEMENT | 2022-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 1991-02-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State