Search icon

NEWPORT SOUND PHASE II PARTNERS, LLC

Company Details

Entity Name: NEWPORT SOUND PHASE II PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2002 (23 years ago)
Document Number: L02000007026
FEI/EIN Number NOT APPLICABLE
Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CS SUNBIZ, LLC Agent

Manager

Name Role Address
GINSBURG ALAN H Manager 700 West Morse Boulevard, Winter Park, FL, 32789
SCIARRINO MICHAEL J Manager 200 East Canton Boulevard, Winter Parke, FL, 32789
DOODY TRICIA Manager 200 East Canton Boulevard, Winter Park, FL, 32789
Missigman Paul M Manager 200 East Canton Avenue, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149516 NEWPORT SOUND APARTMENTS EXPIRED 2009-08-26 2014-12-31 No data 329 NORTH PARK AVENUE, SUITE 300, WINTER PARK, FL, 32789
G09000149514 NEWPORT SOUND APARTMENTS ACTIVE 2009-08-26 2029-12-31 No data 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 CS SUNBIZ, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-04-18 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State