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 |
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 | - |
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 | - | - |
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