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
133 NEWPORT I
DEERFIELD BCH, FL 33442

Changed: 03/08/2016
Mailing Address
2101 CENTRE PARK W DR #110
WEST PALM BEACH, FL 33409

Changed: 02/07/2019
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, STE. 2199
BOCA RATON, FL 33431

Name Changed: 01/10/2024

Address Changed: 01/10/2024
Officer/Director Detail Name & Address

Title President

SCHLAR, ALLAN
133 NEWPORT I
DEERFIELD BEACH, FL 33442

Title VP

FREAS, DONNA
136 NEWPORT I
DEERFIELD BEACH, FL 33442

Title Secretary

GLENER, IRENE
143 NEWPORT I
DEERFIELD BEACH, FL 33442

Title Treasurer

HAAS, JOSEF
121 NEWPORT I
DEERFIELD BEACH, FL 33442

Title Director

HORNHORST, DEANNA
127 NEWPORT I
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 02/13/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/10/2024 -- Reg. Agent Change View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
05/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format