Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N94000001352 65-0490691 03/15/1994 FL ACTIVE NAME CHANGE AMENDMENT 12/30/2005 01/01/2006
Principal Address
16701 COLLINS AVE.
MIAMI BEACH, FL 33160
Mailing Address
16701 COLLINS AVE.
Suite 100
MIAMI BEACH, FL 33160

Changed: 07/07/2016
Registered Agent Name & Address ZEMEL, FRANKLIN L.
200 EAST LAS OLAS BLVD STE 1000
C/O SAUL EWING ARNSTEIN & LEHR LLP
FT LAUDERDALE, FL 33301

Name Changed: 06/28/2019

Address Changed: 06/28/2019
Officer/Director Detail Name & Address

Title PD

Nyhuis, Ray
16701 COLLINS AVE.
SUITE100
SUNNY ISLES BEACH, FL 33160

Title VPD

Friedman, Jorge
16701 COLLINS AVENUE
SUITE 100
SUNNY ISLES BEACH, FL 33160

Title STD

MENDEZ, PIA
16701 COLLINS AVE.
SUITE 100
SUNNY ISLES BEACH, FL 33160

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 01/20/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
06/28/2019 -- Reg. Agent Change View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
07/07/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
12/19/2012 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
12/30/2005 -- Name Change View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
08/31/1999 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format