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 |
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 | - |
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 | - | - |
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