Entity Name: | THE ENCLAVE AT SOUTH MIAMI CONDOMINIUM 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: | 11 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2015 (10 years ago) |
Document Number: | N05000003977 |
FEI/EIN Number |
204888264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7520 SW 59TH PLACE, UNIT 4D, SOUTH MIAMI, FL, 33143 |
Mail Address: | 7520 SW 59TH PLACE, UNIT 4D, SOUTH MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABASTIDA JESUS | Treasurer | 7520 SW 59TH PLACE UNIT 4D, SOUTH MIAMI, FL, 33143 |
ABASTIDA JESUS | Director | 7520 SW 59TH PLACE UNIT 4D, SOUTH MIAMI, FL, 33143 |
Gurkin Shari | President | 7520 SW 59TH PLACE UNIT 1A, MIAMI, FL, 33143 |
Gurkin Shari | Director | 7520 SW 59TH PLACE UNIT 1A, MIAMI, FL, 33143 |
Valentini Kenneth | Secretary | 7520 SW 59th Place, South Miami, FL, 33143 |
ABASTIDA JESUS | Agent | 7520 SW 59TH PLACE, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-08-24 | - | - |
AMENDMENT | 2014-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 7520 SW 59TH PLACE, UNIT 4D, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | ABASTIDA, JESUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 7520 SW 59TH PLACE, UNIT 4D, SOUTH MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 7520 SW 59TH PLACE, UNIT 4D, SOUTH MIAMI, FL 33143 | - |
AMENDMENT | 2013-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-14 |
Amendment | 2015-08-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State