Search icon

ENSENADA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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