Search icon

ENCHANTED GROVE VILLAS CONDOMINIUM ASSOCIATION #2, INC. - Florida Company Profile

Company Details

Entity Name: ENCHANTED GROVE VILLAS CONDOMINIUM ASSOCIATION #2, 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: 06 Jan 2012 (13 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: N12000000226
FEI/EIN Number 37-1662035

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8200 NW 41 ST, SUITE 200, Doral, FL, 33166, US
Address: 3121 Hibiscus ST, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcus Ira Treasurer 8200 NW 41 ST, Doral, FL, 33166
Eisinger, Brown, Lewis, Frankel & Chaiet, Agent Presidential Circle, Hollywood, FL, 33021

Events

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 3121 Hibiscus ST, Coconut Grove, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 3121 Hibiscus ST, Coconut Grove, FL 33133 -
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 3121 Hibiscus ST, Coconut Grove, FL 33133 -

Documents

Name Date
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State