Search icon

ENCANTADA HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ENCANTADA HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jan 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: N01074
FEI/EIN Number 59-2501392
Address: C/O Campbell Property Management., 1215 E. Hillsboro Blvd, Deerfield Beach, FL 33441
Mail Address: C/O Campbell Property Management, 1215 E. Hillsboro Blvd, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sachs Sax Caplan Agent 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487

Vice President

Name Role Address
Rosenberg, Steven Vice President C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441

Treasurer

Name Role Address
Rosenberg, Steven Treasurer C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441

President

Name Role Address
ADLER, ORA President C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441

Secretary

Name Role Address
Schneider, Lynne Secretary C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441

Director

Name Role Address
Raineau, Gretchen Director C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2020-05-20 Sachs Sax Caplan No data
AMENDMENT 2017-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 C/O Campbell Property Management., 1215 E. Hillsboro Blvd, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2016-04-27 C/O Campbell Property Management., 1215 E. Hillsboro Blvd, Deerfield Beach, FL 33441 No data
REINSTATEMENT 1988-01-08 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-28
Amendment 2017-07-10
AMENDED ANNUAL REPORT 2017-03-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State