Search icon

NEWPORT GROUP SECURITIES, INC.

Headquarter

Company Details

Entity Name: NEWPORT GROUP SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1991 (33 years ago)
Date of dissolution: 28 Aug 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 28 Aug 2023 (a year ago)
Document Number: V02503
FEI/EIN Number 59-3099288
Address: 200 Dryden Road, Dresher, PA 19025
Mail Address: 200 Dryden Road, Dresher, PA 19025
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEWPORT GROUP SECURITIES, INC., MISSISSIPPI 1395247 MISSISSIPPI
Headquarter of NEWPORT GROUP SECURITIES, INC., ALABAMA 000-923-833 ALABAMA
Headquarter of NEWPORT GROUP SECURITIES, INC., NEW YORK 2201346 NEW YORK
Headquarter of NEWPORT GROUP SECURITIES, INC., NEW YORK 2144889 NEW YORK
Headquarter of NEWPORT GROUP SECURITIES, INC., NEW YORK 2396202 NEW YORK
Headquarter of NEWPORT GROUP SECURITIES, INC., MINNESOTA dc55f818-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NEWPORT GROUP SECURITIES, INC., KENTUCKY 0479307 KENTUCKY
Headquarter of NEWPORT GROUP SECURITIES, INC., IDAHO 633456 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
883459 300 PRIMERA BLVD., SUITE 200, LAKE MARY, FL, 32746 300 PRIMERA BLVD., SUITE 200, LAKE MARY, FL, 32746 (215) 648`-1272

Filings since 2023-03-10

Form type FOCUSN
File number 008-44508
Filing date 2023-03-10
Reporting date 2022-12-31
File View File

Filings since 2023-03-10

Form type X-17A-5
File number 008-44508
Filing date 2023-03-10
Reporting date 2022-12-31
File View File

Filings since 2022-04-14

Form type X-17A-5
File number 008-44508
Filing date 2022-04-14
Reporting date 2021-12-31
File View File

Filings since 2021-03-29

Form type X-17A-5
File number 008-44508
Filing date 2021-03-29
Reporting date 2020-12-31
File View File

Filings since 2020-03-18

Form type X-17A-5/A
File number 008-44508
Filing date 2020-03-18
Reporting date 2019-12-31
File View File

Filings since 2020-03-18

Form type X-17A-5/A
File number 008-44508
Filing date 2020-03-18
Reporting date 2019-12-31
File View File

Filings since 2020-03-03

Form type X-17A-5
File number 008-44508
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2019-03-18

Form type FOCUSN
File number 008-44508
Filing date 2019-03-18
Reporting date 2018-12-31
File View File

Filings since 2019-03-18

Form type X-17A-5
File number 008-44508
Filing date 2019-03-18
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-44508
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-44508
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-44508
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-01

Form type FOCUSN
File number 008-44508
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2016-03-01

Form type X-17A-5
File number 008-44508
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2015-05-21

Form type X-17A-5
File number 008-44508
Filing date 2015-05-21
Reporting date 2014-12-31
File View File

Filings since 2015-05-21

Form type FOCUSN
File number 008-44508
Filing date 2015-05-21
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-44508
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-44508
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-44508
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-44508
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-44508
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-44508
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-44508
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-05-29

Form type X-17A-5/A
File number 008-44508
Filing date 2008-05-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-44508
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-44508
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-44508
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-44508
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-44508
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-44508
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type FOCUSN
File number 008-44508
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-44508
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-44508
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Director

Name Role Address
LANING, KURT Director 200 Dryden Road, Dresher, PA 19025
MEYER, MATTHEW Director 200 Dryden Road, Dresher, PA 19025

President

Name Role Address
LANING, KURT President 200 Dryden Road, Dresher, PA 19025

Treasurer

Name Role Address
Folmer, Michael Treasurer 200 Dryden Road, Dresher, PA 19025

Vice President

Name Role Address
Folmer, Michael Vice President 200 Dryden Road, Dresher, PA 19025
MEYER, MATTHEW Vice President 200 Dryden Road, Dresher, PA 19025
Shannon , Mike Vice President 200 Dryden Road, Dresher, PA 19025
Sherrard, Teresa Vice President 200 Dryden Road, Dresher, PA 19025

Tax and Finance)

Name Role Address
Folmer, Michael Tax and Finance) 200 Dryden Road, Dresher, PA 19025

Secretary

Name Role
KAPLAN ROBERT, LLC Secretary

Chief Compliance Officer

Name Role
KAPLAN ROBERT, LLC Chief Compliance Officer

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000403693. CONVERSION NUMBER 100000243701
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 200 Dryden Road, Dresher, PA 19025 No data
CHANGE OF MAILING ADDRESS 2023-08-24 200 Dryden Road, Dresher, PA 19025 No data
MERGER 2016-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000167223
AMENDMENT 1993-05-06 No data No data

Documents

Name Date
Reg. Agent Resignation 2024-08-22
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-26
Reg. Agent Change 2017-04-06
ANNUAL REPORT 2017-03-24
Merger 2016-12-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State