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 |
Name | Role | Address |
---|---|---|
Sachs Sax Caplan | Agent | 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Rosenberg, Steven | Vice President | C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
Rosenberg, Steven | Treasurer | C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
ADLER, ORA | President | C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
Schneider, Lynne | Secretary | C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
Raineau, Gretchen | Director | C/O Campbell Property Management, 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441 |
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 |
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