Entity Name: | ENCHANTED GROVE VILLAS CONDOMINIUM ASSOCIATION #1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | N11000004925 |
FEI/EIN Number |
452405250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41 ST, SUITE 200, Doral, FL, 33166, US |
Address: | 3109 Hibiscus Street, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muniz-Castillo Julio | President | 8200 NW 41 ST, Doral, FL, 33166 |
LOVO MARIA | Treasurer | 8200 NW 41 ST, Doral, FL, 33166 |
Eisinger, Brown, Lewis, Frankel & Chaiet, | Agent | Presidential Circle, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | Exclusive Property Management Group, 175 Fontainebleau Blvd, Suite 2G1, Miami, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Exclusive Property Management Group | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 3109 Hibiscus Street, Miami, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | Presidential Circle, SUITE 265-S, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | Eisinger, Brown, Lewis, Frankel & Chaiet, PA | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 3109 Hibiscus Street, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 3109 Hibiscus Street, Miami, FL 33133 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-29 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-24 |
AMENDED ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State