Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEWPORT AT LAUDERHILL ASSOCIATION, INC.

Filing Information
724861 59-1488183 11/22/1972 FL ACTIVE REINSTATEMENT 12/11/2000
Principal Address
C/O SENECA PROPERTY MANAGEMENT LLC
4699 N.. STATE ROAD 7
SUITE J2
TAMARAC, FL 33319

Changed: 07/25/2021
Mailing Address
C/O SENECA PROPERTY MANAGEMENT LLC
4699 N.. STATE ROAD 7
SUITE J2
TAMARAC, FL 33319

Changed: 07/25/2021
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD SUITE 2199
BOCA RATON, FL 33431

Name Changed: 08/26/2021

Address Changed: 08/26/2021
Officer/Director Detail Name & Address

Title Director

SEYRAN, ISIK
C/O SENECA PROPERTY MANAGEMENT LLC
4699 N.. STATE ROAD 7
SUITE J2
TAMARAC, FL 33319

Title Director

Walker, Althia
C/O SENECA PROPERTY MANAGEMENT LLC
4699 N.. STATE ROAD 7
SUITE J2
TAMARAC, FL 33319

Title Treas/Sec

Hewwing, Rema
C/O SENECA PROPERTY MANAGEMENT LLC
4699 N.. STATE ROAD 7
SUITE J2
TAMARAC, FL 33319

Title President

CHIN, GERALD
C/O SENECA PROPERTY MANAGEMENT LLC
4699 N.. STATE ROAD 7
SUITE J2
TAMARAC, FL 33319

Title Director

TRENCH, SHARON
C/O SENECA PROPERTY MANAGEMENT LLC
4699 N.. STATE ROAD 7
SUITE J2
TAMARAC, FL 33319

Title Director

Doyley, Michael
C/O SENECA PROPERTY MANAGEMENT LLC
4699 N.. STATE ROAD 7
SUITE J2
TAMARAC, FL 33319

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/28/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
08/26/2021 -- Reg. Agent Change View image in PDF format
07/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
09/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
06/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
05/19/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- Reg. Agent Change View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
09/22/2006 -- Reg. Agent Change View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- REINSTATEMENT View image in PDF format
02/15/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format