Entity Name: | ENCHANTED PLACE HOMEOWNERS 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: | 13 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2009 (15 years ago) |
Document Number: | N01000005714 |
FEI/EIN Number |
651146646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1710 NE 137 TERRACE, MIAMI, FL, 33181-1312, US |
Mail Address: | 1710 NE 137 TERRACE, NORTH MIAMI, FL, 33181-1312 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI GENOVA KEN | President | 1710 NE 137TH TERR, MIAMI, FL, 33181 |
DI GENOVA KEN | Director | 1710 NE 137TH TERR, MIAMI, FL, 33181 |
Campbell Eric | Vice President | 1755 NE 137 TERRACE, N. MIAMI, FL, 33181 |
Campbell Eric | Director | 1755 NE 137 TERRACE, N. MIAMI, FL, 33181 |
NICGORSKI DAN | Treasurer | 1685 NE 137TH TERR, MIAMI, FL, 331811310 |
NICGORSKI DAN | Director | 1685 NE 137TH TERR, MIAMI, FL, 331811310 |
CORBETT RUSSELL | Director | 1780 NE 137TH TER, MIAMI, FL, 331811312 |
Thompson Karl d | Secretary | 1710 NE 137th Terrace, North Miami, FL, 33181 |
NICGORSKI DAN | Agent | 1685 NE 137TH TERRACE, N. MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-22 | 1710 NE 137 TERRACE, MIAMI, FL 33181-1312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-06 | 1710 NE 137 TERRACE, MIAMI, FL 33181-1312 | - |
REINSTATEMENT | 2009-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-30 | NICGORSKI, DAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-30 | 1685 NE 137TH TERRACE, N. MIAMI, FL 33181 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-07-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State