Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEWPORT "S" CONDOMINIUM ASSOCIATION, INC.

Filing Information
739042 59-1936812 05/05/1977 FL ACTIVE AMENDMENT 01/24/1991 NONE
Principal Address
3098 NEWPORT S
DEERFIELD BEACH, FL 33442

Changed: 07/12/2021
Mailing Address
2101 CENTRE PARK W DRIVE
SUITE 110
WEST PALM BEACH, FL 33409

Changed: 02/07/2019
Registered Agent Name & Address FERNANDES, DENIZE
3098 NEWPORT S
DEERFIELD BEACH, FL 33442

Name Changed: 07/12/2021

Address Changed: 07/12/2021
Officer/Director Detail Name & Address

Title Director

LEE, LORRAINE
3086 NEWPORT S
DEERFIELD BEACH, FL 33442

Title President, Director

FERNANDES, DENIZE
3098 NEWPORT S
DEERFIELD BEACH, FL 33442

Title Director

HONEYCUT, KAREN
3089 NEWPORT S
DEERFIELD BEACH, FL 33442

Title VP, Director

ST HILAIRE, DION
1092 NEWPORT S
DEERFIELD BEACH, FL 33442

Title Secretary, Treasurer, Director

CONNER, AMY
3096 NEWPORT S
DEERFIELD BEACH, FL 33442

Title Director

PATON, RUTH
2095 NEWPORT S
DEERFIELD BEACH, FL 33409

Title Director

LERARIO, LEA
2099 NEWPORT S
DEERFIELD BEACH, FL 33409

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 01/06/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
06/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
07/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- 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
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- 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
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format