Search icon

ENCHANTED ISLE RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENCHANTED ISLE RESORT 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: 16 Jun 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Aug 2009 (16 years ago)
Document Number: 757250
FEI/EIN Number 592378393

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

Address: 1601 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019
Mail Address: 1601 South Surf Rd, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATINO BOB Vice President 1601 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019
QUACKENBOSS WILLIAM S President 1601 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019
SMITH BILL Director 1601 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019
Galente Jonathan Director 1601 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019
Stella Mark Treasurer 1601 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019
Quackenboss William Jr. Secretary 1601 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019
Stoyer Joel Agent 1601 South Surf Road, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 1601 SOUTH SURF ROAD, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 1601 South Surf Road, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2020-05-22 Stoyer, Joel -
CANCEL ADM DISS/REV 2009-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 1984-09-11 ENCHANTED ISLE RESORT CONDOMINIUM ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 1982-12-08 1601 SOUTH SURF ROAD, HOLLYWOOD, FL 33019 -
NAME CHANGE AMENDMENT 1981-09-02 ENCHANTED ISLES RESORT CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State