Search icon

ENCORE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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