Search icon

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

Company Details

Entity Name: NEWPORT "Q" 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: 14 Jan 1991 (34 years ago)
Document Number: 739040
FEI/EIN Number 591978446

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

Address: 3080 Newport Q, Deerfield Beach, FL, 33442, US
Mail Address: 3080 Newport Q, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTEL SYLVAIN Vice President 1066 NEWPORT Q, DEERFIELD BEACH, FL, 33442
FORD PATRICIA President 3080 NEWPORT Q, DEERFIELD BEACH, FL, 33442
BAYER RHONDA Treasurer 3062 NEWPORT Q, DEERFIELD BEACH, FL, 33442
TURNER FRANCINE Secretary 2077 NEWPORT Q, DEERFILD BEACH, FL, 33442
DELVECCHIO DONNA Director 4067 NEWPORT Q, DEERFIELD BEACH, FL, 33442
Klein P. L. Milberg Agent 5550 Glades Rd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 1066 Newport Q, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2025-02-03 1066 Newport Q, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-06-22 Klein P. L., Milberg -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 5550 Glades Rd, Suite 500, Boca Raton, FL 33431 -
AMENDMENT 1991-01-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State