Search icon

LAKES OF NEWPORT CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKES OF NEWPORT CONDOMINIUM I 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: 15 Sep 1981 (44 years ago)
Document Number: 760048
FEI/EIN Number 592405216

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

Address: C/O Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
Mail Address: C/O Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayes Deborah President C/O Premier Association Services, Miramar, FL, 33025
Luce Kellen Treasurer C/O Premier Association Services, Miramar, FL, 33025
Thomas Tracy Director C/O Premier Association Services, Miramar, FL, 33025
Espinosa Guillermo Secretary C/O Premier Association Services, Miramar, FL, 33025
Taylor Ryan Director C/O Premier Association Services, Miramar, FL, 33025
Straley Otto Agent 2699 Stirling Road, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-17 C/O Premier Association Services, 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-08-17 C/O Premier Association Services, 10112 USA Today Way, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2024-08-17 Straley Otto -
REGISTERED AGENT ADDRESS CHANGED 2024-08-17 2699 Stirling Road, Ste. C-207, Fort Lauderdale, FL 33312 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
AMENDED ANNUAL REPORT 2024-08-17
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-09-18
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State