Search icon

LAKES OF NEWPORT COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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