Search icon

NEWPORT CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEWPORT CENTER 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: 27 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 1998 (26 years ago)
Document Number: N01656
FEI/EIN Number 341534852

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

Address: 2655 North Ocean Drive, #130, Singer Island, FL, 33404, US
Mail Address: 2655 North Ocean Drive, #130, Suite 130, Singer Island, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bogdanchek Ariel Vice President 2655 North Ocean Drive, #130, Singer Island, FL, 33404
Eichner Joey President 2655 North Ocean Drive, Singer Island, FL, 33404
Campbell Michael Secretary 2655 North Ocean Drive, #130, Singer Island, FL, 33404
Eichner Joey A Agent 2655 North Ocean Drive, #130, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-05 2655 North Ocean Drive, #130, Singer Island, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2655 North Ocean Drive, #130, Singer Island, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2655 North Ocean Drive, #130, Singer Island, FL 33404 -
REGISTERED AGENT NAME CHANGED 2014-03-06 Eichner, Joey A -
REINSTATEMENT 1998-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1990-12-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1985-04-16 - -
RESTATED ARTICLES 1985-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State