Entity Name: | ENSENADA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2019 (5 years ago) |
Document Number: | 720350 |
FEI/EIN Number |
132727856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 N. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US |
Mail Address: | 8200 NW 41 ST, SUITE 200, Doral, FL, 33166, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Asus Ohad | President | 8200 NW 41 ST, Doral, FL, 33166 |
Nunez Angela | Treasurer | 8200 NW 41 ST, Doral, FL, 33166 |
Feldbeyn Boris | Director | 8200 NW 41 ST, Doral, FL, 33166 |
Levy David | Director | 8200 NW 41 ST, Doral, FL, 33166 |
Matovetskiy Yuri | Director | 8200 NW 41 ST, Doral, FL, 33166 |
Komarova Svetlana | Director | 8200 NW 41 ST, Doral, FL, 33166 |
Bogen Law Group, P.A. | Agent | c/o Michael Bogen, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-07-23 | Bogen Law Group, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-23 | c/o Michael Bogen, 7351 Wiles RD, 202, CORAL SPRINGS, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 3401 N. COUNTRY CLUB DRIVE, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 3401 N. COUNTRY CLUB DRIVE, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2019-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2011-06-03 | - | - |
AMENDMENT | 2011-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-11-15 |
AMENDED ANNUAL REPORT | 2021-07-23 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2020-01-24 |
REINSTATEMENT | 2019-10-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State