Search icon

NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEWPORT MIAMI BEACH 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: 15 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: N94000001352
FEI/EIN Number 650490691

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

Address: 16701 COLLINS AVE., MIAMI BEACH, FL, 33160, US
Mail Address: 16701 COLLINS AVE., Suite 100, MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2018 450667920 2019-04-16 NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION, 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-16
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2017 650490691 2018-06-26 NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION, 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-26
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2016 650490691 2017-04-13 NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION, 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-13
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2015 650490691 2016-04-27 NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION, 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-27
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2014 650490691 2015-08-13 NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION, 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-13
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2013 650490691 2014-09-08 NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION, 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2014-09-08
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-08
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Nyhuis Ray President 16701 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Nyhuis Ray Director 16701 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Friedman Jorge Vice President 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Friedman Jorge Director 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
MENDEZ PIA Secretary 16701 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
MENDEZ PIA Treasurer 16701 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
MENDEZ PIA Director 16701 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
ZEMEL FRANKLIN L Agent 200 EAST LAS OLAS BLVD STE 1000, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-28 ZEMEL, FRANKLIN L. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-28 200 EAST LAS OLAS BLVD STE 1000, C/O SAUL EWING ARNSTEIN & LEHR LLP, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-07-07 16701 COLLINS AVE., MIAMI BEACH, FL 33160 -
NAME CHANGE AMENDMENT 2005-12-30 NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1995-06-22 WESTGATE MIAMI BEACH CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
Reg. Agent Change 2019-06-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State