Search icon

NEWCASTLE TOWNHOMES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEWCASTLE TOWNHOMES OWNERS' 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: 23 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2014 (11 years ago)
Document Number: N06000002075
FEI/EIN Number 264419197

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

Mail Address: 515 Highlands Lake Drive, LAKE PLACID, FL, 33852, US
Address: 244 TRAFAIGAR WAY, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray John Vice President 235 Trafalgar Way, Lake Placid, FL, 33852
JASPER ROBERT Agent 244 TRAFAIGAR WAY, LAKE PLACID, FL, 33852
JASPER ROBERT President 244 TRADALGAR WAY, LAKE PLACID, FL, 33852
Hines John F Director 216 Trafalgar Way, LAKE PLACID, FL, 33852
COLLEY FRAN Treasurer 515 HIGHLANDS LAKE DR., LAKE PLACID, FL, 33852
JASPER ROBERT Director 244 TRADALGAR WAY, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-01 244 TRAFAIGAR WAY, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 244 TRAFAIGAR WAY, LAKE PLACID, FL 33852 -
AMENDMENT 2014-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 244 TRAFAIGAR WAY, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2014-09-12 JASPER, ROBERT -
AMENDMENT 2014-08-07 - -
REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State