Entity Name: | ENCORE 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: | 08 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2010 (15 years ago) |
Document Number: | N10610 |
FEI/EIN Number |
592652811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11980 SW 144 CT, Miami, FL, 33186, US |
Mail Address: | c/o Joenso Properties, 11980 SW 144th CT, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Francisco Lexnandy | President | 11980 SW 144 CT, Miami, FL, 33186 |
Navarrete German | Vice President | 11980 SW 144 CT, Miami, FL, 33186 |
Davila Michelle | Treasurer | 11980 SW 144 CT, Miami, FL, 33186 |
Alvarez Henry | Director | 11980 SW 144 CT, Miami, FL, 33186 |
Vidal Karla | Director | 11980 SW 144th Ct, Miami, FL, 33186 |
Joh Corrado | Director | 11980 SW 144th CT, Miami, FL, 33186 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 11980 SW 144 CT, Suite 106, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 11980 SW 144 CT, Suite 106, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-04 | BECKER & POLIAKOFF, PA | - |
REINSTATEMENT | 2010-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1996-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-05 |
AMENDED ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State