Search icon

NEWCASTLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEWCASTLE 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: 26 Feb 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jul 1994 (31 years ago)
Document Number: N36795
FEI/EIN Number 650257250

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

Address: 75 Vineyards Blvd., THIRD FLOOR, Naples, FL, 34119, US
Mail Address: 75 Vineyards Blvd, Third Floor, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER KEVIN President 75 Vineyards Blvd., Third Floor, Naples, FL, 34119
Robbins Melissa Secretary 75 Vineyards Blvd, Third Floor, Naples, FL, 34119
Dugovics David Treasurer 75 Vineyards Blvd., Third Floor, Naples, FL, 34119
Holdsworth Dawn Director 75 Vineyards Blvd., Third Floor, Naples, FL, 34119
Property Management Professionals of SWFL, Agent 75 Vineyards Blvd, Third Floor, Naples, FL, 34119
Antoniak Michael Vice President 75 Vineyards Blvd., Third Floor, Naples, FL, 34119
Sowyrda Walter Director 75 Vineyards Blvd., Third Floor, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 75 Vineyards Blvd., THIRD FLOOR, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Property Management Professionals of SWFL, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 75 Vineyards Blvd, Third Floor, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 75 Vineyards Blvd., THIRD FLOOR, Naples, FL 34119 -
AMENDED AND RESTATEDARTICLES 1994-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State