Entity Name: | NEWPORT PLACE AT MIDYETTE PALMS 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: | 23 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | N09000002917 |
FEI/EIN Number |
452320661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1974 MIDYETTE RD., TALLAHASSEE, FL, 32301, US |
Mail Address: | 2751 Whitmore Ct, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUSOE GEORGE | President | 7113 BEECH RIDGE TRAIL, TALLAHASSEE, FL, 32312 |
Clark Don | Secretary | 7113 BEECH RIDGE TRAIL, TALLAHASSEE, FL, 32312 |
STOKES JEFF | Manager | 2751 Whitmore Ct, TALLAHASSEE, FL, 32312 |
STOKES ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-26 | 2751 WHITMORE CT, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-26 | STOKES ASSOCIATION MANAGEMENT | - |
CHANGE OF MAILING ADDRESS | 2024-06-26 | 1974 MIDYETTE RD., TALLAHASSEE, FL 32301 | - |
AMENDMENT AND NAME CHANGE | 2017-02-06 | NEWPORT PLACE AT MIDYETTE PALMS CONDOMINIUM ASSOCIATION, INC. | - |
AMENDMENT | 2016-09-28 | - | - |
REINSTATEMENT | 2014-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 1974 MIDYETTE RD., TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2011-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-26 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-07 |
Amendment and Name Change | 2017-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State