Search icon

EN PROVENCE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EN PROVENCE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 2001 (23 years ago)
Document Number: N01000006208
FEI/EIN Number 651153794
Mail Address: C/O CASTLE GROUP, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: C/O CASTLE GROUP, 12270 SW 3RD STREET, #200, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Icard, Merrill, Cullis, Timm, Furen & Gins Agent 2033 Main St, Suite 600, Sarasota, FL, 34237

President

Name Role Address
Anderson Kerri President 2141 GULF OF MEXICO DR 1A2, LONGBOAT KEY, FL, 34228

Treasurer

Name Role Address
Parseghian Gregory Treasurer 2141 GULF OF MEXICO DRIVE PH1, LONGBOAT KEY, FL, 34228

Secretary

Name Role Address
Dayani Libby Secretary 2141 GULF OF MEXICO DR 1B5, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 Icard, Merrill, Cullis, Timm, Furen & Ginsburg, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 2033 Main St, Suite 600, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2015-03-11 C/O CASTLE GROUP, 12270 SW 3RD STREET, #200, PLANTATION, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 C/O CASTLE GROUP, 12270 SW 3RD STREET, #200, PLANTATION, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State