Search icon

THE ENCLAVE AT BLACK POINT MARINA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ENCLAVE AT BLACK POINT MARINA 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: 10 Apr 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: N06000003971
FEI/EIN Number 272272948

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

Mail Address: 8200 NW 41 ST, SUITE 200, Doral, FL, 33166, US
Address: SW 104th Ave & Old Cutler Rd, Miami, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Singh Navindra President 8200 NW 41 ST, Doral, FL, 33166
Jimenez Andrew Treasurer 8200 NW 41 ST, Doral, FL, 33166
Crocamo Abraham Vice President 8200 NW 41 ST, Doral, FL, 33166
Hoover Michael Director 8200 NW 41 ST, Doral, FL, 33166
Lesmes Lissette Secretary 8200 NW 41 ST, Doral, FL, 33166
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 SW 104th Ave & Old Cutler Rd, Miami, FL 33190 -
REGISTERED AGENT NAME CHANGED 2021-07-26 Cuevas, Garcia & Torres, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 7300 N. Kendall DR, SUITE 680, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-09-07 SW 104th Ave & Old Cutler Rd, Miami, FL 33190 -
AMENDED AND RESTATEDARTICLES 2010-01-14 - -
REINSTATEMENT 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-09-16
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State