Search icon

NEWPORT COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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