Entity Name: | NEW PROVIDENCE ESTATES HOMEOWNERS 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: | 09 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | N03000008781 |
FEI/EIN Number |
200472532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 PROVINCIAL DR, INDIALANTIC, FL, 32903, US |
Mail Address: | 281 PROVINCIAL DR, INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berdinsky Marvin | Director | P.O. Box 510332, Melbourne Beach, FL, 32951 |
Jacob Portugal S | Director | 281 PROVINCIAL DR, INDIALANTIC, FL, 32903 |
Jacob Portugal S | President | 281 PROVINCIAL DR, INDIALANTIC, FL, 32903 |
Jacob Portugal S | Treasurer | 281 PROVINCIAL DR, INDIALANTIC, FL, 32903 |
Henderson Kevin | Director | 283 PROVINCIAL DR, INDIALANTIC, FL, 32903 |
Henderson Kevin | Vice President | 283 PROVINCIAL DR, INDIALANTIC, FL, 32903 |
Berdinsky Marvin | Secretary | P.O. Box 510332, Melbourne Beach, FL, 32951 |
Portugal Jacob S | Agent | 281 PROVINCIAL DR, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-06 | Portugal, Jacob S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-16 | 281 PROVINCIAL DR, INDIALANTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2006-08-16 | 281 PROVINCIAL DR, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-16 | 281 PROVINCIAL DR, INDIALANTIC, FL 32903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-02-06 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State