Search icon

NEWPORT GLEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEWPORT GLEN 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: 04 May 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: 763111
FEI/EIN Number 592370530

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

Address: 630 NW 3rd Street, Cape Coral, FL, 33993, US
Mail Address: 630 NW 3rd Street, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHM CINDY Vice President Jackson Management, Cape Coral, FL, 33915
LECLAIR NANCY Treasurer c/o Jackson Management, Cape Coral, FL, 33915
D'AMBROSE MARTIN President c/o Jackson Management, Cape Coral, FL, 33915
VEZZI ALAN Director c/o Jackson Management, Cape Coral, FL, 33915
Speakman Lori Secretary c/o Jackson Management, Cape Coral, FL, 33915
Ayers Raymond Director c/o Jackson Management, Cape Coral, FL, 33915
Jackson Amanda Agent Jackson Management, Cape Coral, FL, 33915

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 Jackson Management, Po Box 151969, Cape Coral, FL 33915 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 630 NW 3rd Street, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2024-01-24 630 NW 3rd Street, Cape Coral, FL 33993 -
REGISTERED AGENT NAME CHANGED 2023-08-02 Jackson, Amanda -
AMENDED AND RESTATEDARTICLES 2007-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State