Newport Management Corporation Overview
Newport Management Corporation filed as a Articles of Incorporation in the State of California on Saturday, April 8, 1950 and is approximately seventy-four years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Newport Management Corporation
Network Visualizer
Advertisements
Key People
Who own Newport Management Corporation
Name | |
---|---|
Arthur Castner 2 |
President
|
Robert V. James 29 |
Chief Executive Officer
President
CEO
Director
|
Peter A. Rendall 41 |
Treasurer
|
Donald J. Bolar 38 |
Vice President
|
Christopher D. Davies 12 |
President
Director
Chief Executive Officer
|
Mark A. McElroy 7 |
President
Director
|
Matt Freeman 2 |
President
|
Neal R. Aton 1 |
President
Director
|
Kenneth L. Mertzel 14 |
CFO
|
John Fitzgerald 5 |
Treasurer
Director
|
Stephanie Knox 4 |
Treasurer
Chief Financial Officer
|
Kristine F. McKay 1 |
Treasurer
Vice President
|
James P. Novak 7 |
Director
Secretary
|
Art Lee 5 |
Secretary
|
Franklin T. Dunn 4 |
Secretary
|
Frank T. Dunn 2 |
Director
|
Robert P. Barbarowicz 1 |
Secretary
Vice President
|
Kim Summy 1 |
Director
|
Carlos M. Garica |
Director
|
Laila B. Soares 1 |
Vice President
|
Suzan Doyle 1 |
Vice President
|
James W F Clark |
Vice President
|
Showing 8 records out of 22
Known Addresses for Newport Management Corporation
Corporate Filings for Newport Management Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 834947 |
Date Filed: | Tuesday, September 2, 1975 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8291606 |
Date Filed: | Monday, February 5, 1990 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00244158 |
Date Filed: | Saturday, April 8, 1950 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C1267-1969 |
Date Filed: | Thursday, May 1, 1969 |
Date Expired: | Thursday, June 1, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1488004 |
Date Filed: | Tuesday, November 13, 1990 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/1/1969 | Foreign Qualification | ||
7/30/1984 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
2/5/1990 | Application For Certificate Of Authority | ||
3/5/1990 | Assumed Name Certificate | ||
11/13/1990 | Name History/Actual | Newport Management Corporation | |
11/13/1990 | Name History/Actual | Newport Management Corporation | |
11/13/1990 | Name History/Fictitious | Meritplan Management Company | |
11/13/1990 | Name History/Fictitious | Meritplan Management Company | |
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
6/8/1998 | Annual List | ||
6/20/1999 | Annual List | ||
5/5/2000 | Annual List | ||
5/8/2001 | Annual List | ||
6/4/2002 | Annual List | ||
4/28/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
6/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/26/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/6/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
5/19/2008 | Annual List | ||
7/23/2008 | Registered Agent Change | ||
7/24/2008 | Change of Registered Agent/Office | ||
12/31/2008 | Public Information Report (PIR) | ||
5/28/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/24/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
5/9/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/5/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/29/2014 | Annual List | ||
5/20/2015 | Annual List | ||
12/31/2016 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Newport Management Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Newport Management Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
88 Pine St New York, NY 10005
18581 Teller Ave Irvine, CA 92612
3349 Michelson Dr Irvine, CA 92612
9800 Muirlands Blvd Irvine, CA 92618
210 Interstate N Pkwy Atlanta, GA 30339
PO Box 19702 Irvine, CA 92623
PO Box 4281 Woodland Hills, CA 91365
5630 University Pkwy Winston Salem, NC 27105
These addresses are known to be associated with Newport Management Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records