Search icon

NEWPORT ONE, INC.

Company Details

Entity Name: NEWPORT ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: F15000000052
FEI/EIN Number 330151725
Address: 21 Railroad Ave, Duxbury, MA, 02332, US
Mail Address: 21 RAILROAD AVE, DUXBURY, MA, 02332, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
REGISTED AGENTS LEGAL SERVICES, LLC Agent 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL, 32301

Sr

Name Role Address
BORNE BENJAMIN Sr 167 CHERRY ST, NEWTON, MA, 02465
PANNEL JOHN E Sr 1685 Winding Oaks Way, NAPLES, FL, 34109

Vice President

Name Role Address
BORNE BENJAMIN Vice President 167 CHERRY ST, NEWTON, MA, 02465
PANNEL JOHN E Vice President 1685 Winding Oaks Way, NAPLES, FL, 34109

Treasurer

Name Role Address
WALSH MICHAEL A Treasurer 15540 MONTEROSSO LANE #101, NAPLES, FL, 34110

President

Name Role Address
DePole Craig President 524 Seaward Drive, Severna Park, MD, 21146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-15 REGISTED AGENTS LEGAL SERVICES, LLC No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 21 Railroad Ave, Duxbury, MA 02332 No data
CHANGE OF MAILING ADDRESS 2017-03-07 21 Railroad Ave, Duxbury, MA 02332 No data
NAME CHANGE AMENDMENT 2016-12-16 NEWPORT ONE, INC. No data

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
Name Change 2016-12-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State