Entity Name: | NEWPORT "N" 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: | 18 Nov 1977 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 1991 (34 years ago) |
Document Number: | 740814 |
FEI/EIN Number |
591899527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
Address: | 2044 NEWPORT N, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACK WARREN | Vice President | 1057 NEWPORT N, DEERFIELD BEACH, FL, 33442 |
ZINGBOIM HOWARD | Director | 4044 NEWPORT N, DEERFIELD BEACH, FL, 33442 |
JACK LINDA | Treasurer | 1057 NEWPORT N, DEERFIELD BEACH, FL, 33442 |
SCHROEDER ROBERT | President | 2044 NEWPORT N, DEERFIELD BEACH, FL, 33442 |
ROSENKRANTZ RONNI | Director | 3046 NEWPORT N, DEERFIELD BEACH, FL, 33442 |
MORABIA VICTOR | Director | 1052 NEWPORT N, DEERFIELD BEACH, FL, 33442 |
MARK BOGEN LAW GROUP | Agent | 200 S ANDREWS AVE, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 2044 NEWPORT N, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 2044 NEWPORT N, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 200 S ANDREWS AVE, SUITE 604, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | MARK BOGEN LAW GROUP | - |
AMENDMENT | 1991-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State