Entity Name: | NEWPORT COVE 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: | 14 Sep 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Apr 1995 (30 years ago) |
Document Number: | N40005 |
FEI/EIN Number |
650308459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Gulfstream Service Management, 1500 Gateway Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | Gulfstream Service Management, 1500 Gateway Blvd, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deemer John | President | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Azor Pedro | Vice President | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Richards Hannah | Treasurer | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Aching Tara | Secretary | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
DiMarcantonio Chris | Director | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
Nardone Phyllis | Director | 1500 Gateway Blvd, Boynton Beach, FL, 33426 |
BAKALAR & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 350 Camino Gardens Boulevard, Suite 104, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Bakalar & Associates, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | Gulfstream Service Management, 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | Gulfstream Service Management, 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 | - |
AMENDMENT | 1995-04-10 | - | - |
NAME CHANGE AMENDMENT | 1993-07-15 | NEWPORT COVE HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1992-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
NAME CHANGE AMENDMENT | 1991-01-14 | STIRLING BRIDGE HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2024-01-16 |
AMENDED ANNUAL REPORT | 2023-06-13 |
AMENDED ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State