Search icon

NEWPORT OPERATING CORPORATION

Company Details

Entity Name: NEWPORT OPERATING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 1985 (39 years ago)
Document Number: H77086
FEI/EIN Number 59-2581182
Address: 3850 HOLLYWOOD BLVD SUITE #400, HOLLYWOOD, FL 33021
Mail Address: 3850 HOLLYWOOD BLVD SUITE #400, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Zemel, Franklin L Agent 200 East Las Olas Blvd. Ste 1000, FT. Lauderdale, FL 33301

President

Name Role Address
CORNFELD, ROBERT M President 3850 HOLLYWOOD BLVD #400, HOLLYWOOD, FL

Secretary

Name Role Address
CORNFELD, ROBERT M Secretary 3850 HOLLYWOOD BLVD #400, HOLLYWOOD, FL

Director

Name Role Address
CORNFELD, ROBERT M Director 3850 HOLLYWOOD BLVD #400, HOLLYWOOD, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102863 SEVEN SEAS SPA & SALON EXPIRED 2010-11-09 2015-12-31 No data 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
G08161700124 KITCHEN 305 EXPIRED 2008-06-09 2013-12-31 No data 3850 HOLLYWOOD BLVD. #400, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-29 Zemel, Franklin L No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 200 East Las Olas Blvd. Ste 1000, FT. Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 1989-06-07 3850 HOLLYWOOD BLVD SUITE #400, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1989-06-07 3850 HOLLYWOOD BLVD SUITE #400, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000345749 LAPSED 03-12769 MIAMI-DADE 11TH CIRCUIT 2011-03-14 2016-06-03 $2,391,750.64 WESTGATE MIAMI BEACH, LTD, 5601 WINDHOVER DRIVE, ORLANDO, FLORIDA 32819

Court Cases

Title Case Number Docket Date Status
NEWPORT OPERATING CORPORATION, VS WESTGATE MIAMI BEACH, LTD., etc., et al., 3D2012-1180 2012-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-12769

Parties

Name NEWPORT OPERATING CORPORATION
Role Appellant
Status Active
Representations FRANKLIN L. ZEMEL
Name WESTGATE MIAMI BEACH, LTD.
Role Appellee
Status Active
Name MARCI ROCHKIND
Role Appellee
Status Active
Representations Robert P. Frankel
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ 18 VOLUMES.
Docket Date 2013-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-10-16
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MARCI ROCHKIND
Docket Date 2012-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEWPORT OPERATING CORPORATION
Docket Date 2012-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NEWPORT OPERATING CORPORATION
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of MARCI ROCHKIND
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of NEWPORT OPERATING CORPORATION
Docket Date 2012-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NEWPORT OPERATING CORPORATION
Docket Date 2012-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCI ROCHKIND
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 18 VOLUMES.
Docket Date 2012-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARCI ROCHKIND
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARCI ROCHKIND
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ no envelopes with the motion
On Behalf Of MARCI ROCHKIND
Docket Date 2012-06-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NEWPORT OPERATING CORPORATION
Docket Date 2012-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEWPORT OPERATING CORPORATION
Docket Date 2012-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEWPORT OPERATING CORPORATION
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEWPORT OPERATING CORPORATION
Docket Date 2012-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEWPORT OPERATING CORPORATION
Docket Date 2012-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State