Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NEWPORT "I" CONDOMINIUM ASSOCIATION, INC.
Filing Information
739033
59-1928419
05/05/1977
FL
ACTIVE
AMENDMENT
03/20/1991
NONE
Principal Address
Changed: 03/08/2016
133 NEWPORT I
DEERFIELD BCH, FL 33442
DEERFIELD BCH, FL 33442
Changed: 03/08/2016
Mailing Address
Changed: 02/07/2019
2101 CENTRE PARK W DR #110
WEST PALM BEACH, FL 33409
WEST PALM BEACH, FL 33409
Changed: 02/07/2019
Registered Agent Name & Address
WASSERSTEIN, P.A.
Name Changed: 01/10/2024
Address Changed: 01/10/2024
301 YAMATO ROAD, STE. 2199
BOCA RATON, FL 33431
BOCA RATON, FL 33431
Name Changed: 01/10/2024
Address Changed: 01/10/2024
Officer/Director Detail
Name & Address
Title President
SCHLAR, ALLAN
Title VP
FREAS, DONNA
Title Secretary
GLENER, IRENE
Title Treasurer
HAAS, JOSEF
Title Director
HORNHORST, DEANNA
Title President
SCHLAR, ALLAN
133 NEWPORT I
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title VP
FREAS, DONNA
136 NEWPORT I
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Secretary
GLENER, IRENE
143 NEWPORT I
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Treasurer
HAAS, JOSEF
121 NEWPORT I
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Director
HORNHORST, DEANNA
127 NEWPORT I
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 02/13/2023 |
2024 | 02/07/2024 |
Document Images