Search icon

NEW CENTURY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW CENTURY 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: 25 Feb 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: N00000001260
FEI/EIN Number 651080120

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

Address: 4095 GATOR TRACE ROAD, FORT PIERCE, FL, 34982, US
Mail Address: 4123 GATOR TRACE ROAD, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON CYNTHIA Secretary 4097 GATOR TRACE ROAD, FORT PIERCE, FL, 34982
MC CAFFERTY ELLEN Managing Member 4099 GATOR TRACE RD, FORT PIERCE, FL, 34982
BONAN ELIZABETH PEsq. Agent 789 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994
IMPARATO LILLIAN President 4095 GATOR TRACE RD, FT PIERCE, FL, 34982
TARANTINO RICHARD Vice President 1002 CENTURY DRIVE, FORT PIERCE, FL, 34982
DUNN CATHLENE G Treasurer 4123 GATOR TRACE ROAD, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-19 4095 GATOR TRACE ROAD, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 4095 GATOR TRACE ROAD, FORT PIERCE, FL 34982 -
AMENDED AND RESTATEDARTICLES 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2015-12-17 BONAN, ELIZABETH P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-12-17 789 SOUTH FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
CANCEL ADM DISS/REV 2004-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-03-16
Amended and Restated Articles 2017-11-27
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State