Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEWPORT COVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N40005 65-0308459 09/14/1990 FL ACTIVE AMENDMENT 04/10/1995 NONE
Principal Address
Gulfstream Service Management
1500 Gateway Blvd
Suite 220
Boynton Beach, FL 33426

Changed: 01/17/2023
Mailing Address
Gulfstream Service Management
1500 Gateway Blvd
Suite 220
Boynton Beach, FL 33426

Changed: 01/17/2023
Registered Agent Name & Address Bakalar & Associates, P.A.
350 Camino Gardens Boulevard
Suite 104
Boca Raton, FL 33432

Name Changed: 01/17/2024

Address Changed: 01/17/2024
Officer/Director Detail Name & Address

Title President

Deemer , John
1500 Gateway Blvd
Suite 220
Boynton Beach, FL 33426

Title VP

Azor, Pedro
1500 Gateway Blvd
Suite 220
Boynton Beach, FL 33426

Title Treasurer

Richards, Hannah
1500 Gateway Blvd
Suite 220
Boynton Beach, FL 33426

Title Secretary

Aching, Tara
1500 Gateway Blvd
Suite 220
Boynton Beach, FL 33426

Title Director

DiMarcantonio, Chris
1500 Gateway Blvd
Suite 220
Boynton Beach, FL 33426

Title Director

Nardone, Phyllis
1500 Gateway Blvd
Suite 220
Boynton Beach, FL 33426

Title Director

Salviano, Michael
1500 Gateway Blvd
Suite 220
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2023 01/17/2023
2024 01/16/2024
2024 01/17/2024

Document Images
01/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2024 -- ANNUAL REPORT View image in PDF format
06/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
09/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format