Search icon

THE FAVALE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FAVALE 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 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: 751202
FEI/EIN Number 650193386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4652 POINCIANA STREET, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 2331 N. State Road 7, C/O Semart Property Management, LLC, Lauderdale Lakes, FL, 33313, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENOUCI CARL President 2331 N. State Road 7, Fort Lauderdale, FL, 33313
YULTYEV ALEKSANDR Treasurer 2331 N. State Road 7, Fort Lauderdale, FL, 33313
KHALIL JAMILAH Director 2331 N. State Road 7, Fort Lauderdale, FL, 33313
SEMART PROPERTY MANAGEMENT,LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 4652 POINCIANA STREET, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 2331 N. State Road 7, #213, Lauderdale Lakes, FL 33313 -
REGISTERED AGENT NAME CHANGED 2024-01-04 Semart Property Management, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-11-04 4652 POINCIANA STREET, LAUDERDALE BY THE SEA, FL 33308 -
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1984-12-10 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-11-04
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State