Search icon

ENCORE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ENCORE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2652811
Address: 11980 SW 144 CT, Suite 106, Miami, FL 33186
Mail Address: c/o Joenso Properties, 11980 SW 144th CT, Suite 106, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134

President

Name Role Address
Francisco, Lexnandy President 11980 SW 144 CT, Suite 106 Miami, FL 33186

Vice President

Name Role Address
Navarrete, German Vice President 11980 SW 144 CT, Suite 106 Miami, FL 33186

Treasurer

Name Role Address
Davila, Michelle Treasurer 11980 SW 144 CT, Suite 106 Miami, FL 33186

Director

Name Role Address
Alvarez, Henry Director 11980 SW 144 CT, Suite 106 Miami, FL 33186
Vidal, Karla Director 11980 SW 144th Ct, Suite 106 Miami, FL 33186
Joh, Corrado Director 11980 SW 144th CT, Suite 106 Miami, FL 33186

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 No data
CHANGE OF MAILING ADDRESS 2021-03-17 11980 SW 144 CT, Suite 106, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 11980 SW 144 CT, Suite 106, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2012-06-04 BECKER & POLIAKOFF, PA No data
REINSTATEMENT 2010-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1996-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 04 Feb 2025

Sources: Florida Department of State