Entity Name: | LAKES OF NEWPORT COMMUNITY 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: | 16 Nov 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2021 (3 years ago) |
Document Number: | 760698 |
FEI/EIN Number |
592268719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 N.W. 75TH AVENUE, PLANTATION, FL, 33317, US |
Mail Address: | 41 N.W. 75TH AVENUE, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hayes Deborah | President | 41 NW 75 AVENUE, PLANTATION, FL, 33317 |
FERGUSON GARNETT | Treasurer | 41 NW 75 AVENUE, PLANTATION, FL, 33317 |
Tompkins Melissa | Secretary | 41 NW 75 AVENUE, PLANTATION, FL, 33317 |
Barta Carl | Vice President | 41 N.W. 75TH AVENUE, PLANTATION, FL, 33317 |
Canestri Nathaline | Director | 41 N.W. 75TH AVENUE, PLANTATION, FL, 33317 |
Tjon Philip | Director | 41 N.W. 75TH AVENUE, PLANTATION, FL, 33317 |
Glazer and Sachs, PA | Agent | 3113 Stirling Road, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-09 | Glazer and Sachs, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-09 | 3113 Stirling Road, 201, Fort Lauderdale, FL 33312 | - |
REINSTATEMENT | 2021-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2011-07-06 | - | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 41 N.W. 75TH AVENUE, PLANTATION, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-06 | 41 N.W. 75TH AVENUE, PLANTATION, FL 33317 | - |
REINSTATEMENT | 1999-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-11-24 |
ANNUAL REPORT | 2020-08-08 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State