Search icon

ENCANTADA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENCANTADA 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: 24 Jan 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: N01074
FEI/EIN Number 592501392

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

Address: C/O Campbell Property Management., 1215 E. Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: C/O Campbell Property Management, 1215 E. Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sachs Sax Caplan Agent 6111 Broken Sound Pkwy NW, Boca Raton, FL, 33487
Rosenberg Steven Vice President C/O Campbell Property Management, Deerfield Beach, FL, 33441
ADLER ORA President C/O Campbell Property Management, Deerfield Beach, FL, 33441
Schneider Lynne Secretary C/O Campbell Property Management, Deerfield Beach, FL, 33441
Raineau Gretchen Director C/O Campbell Property Management, 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 -
REGISTERED AGENT NAME CHANGED 2020-05-20 Sachs Sax Caplan -
AMENDMENT 2017-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 C/O Campbell Property Management., 1215 E. Hillsboro Blvd, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-04-27 C/O Campbell Property Management., 1215 E. Hillsboro Blvd, Deerfield Beach, FL 33441 -
REINSTATEMENT 1988-01-08 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

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: 02 Apr 2025

Sources: Florida Department of State