Entity Name: | NEWPORT "S" 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 Jan 1991 (34 years ago) |
Document Number: | 739042 |
FEI/EIN Number |
591936812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3098 NEWPORT S, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 2101 CENTRE PARK W DRIVE, SUITE 110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDES DENIZE | President | 3098 NEWPORT S, DEERFIELD BEACH, FL, 33442 |
HONEYCUT KAREN | Director | 3089 NEWPORT S, DEERFIELD BEACH, FL, 33442 |
ST HILAIRE DION | Vice President | 1092 NEWPORT S, DEERFIELD BEACH, FL, 33442 |
CONNER AMY | Secretary | 3096 NEWPORT S, DEERFIELD BEACH, FL, 33442 |
LERARIO LEA | Director | 2099 NEWPORT S, DEERFIELD BEACH, FL, 33409 |
CONTE MICHELLE | Director | 3100 NEWPORT S, DEERFIELD BEACH, FL, 33442 |
FERNANDES DENIZE | Agent | 3098 NEWPORT S, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-12 | 3098 NEWPORT S, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-12 | FERNANDES, DENIZE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-12 | 3098 NEWPORT S, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 3098 NEWPORT S, DEERFIELD BEACH, FL 33442 | - |
AMENDMENT | 1991-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-06 |
AMENDED ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-07-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State