Search icon

ENCLAVE AT BOCA DUNES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENCLAVE AT BOCA DUNES 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: 27 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: N16000009497
FEI/EIN Number 364860753

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

Mail Address: c/o Obelisk Management Group LLC, PO Box 25354, Tamarac, FL, 33320, US
Address: c/o Obelisk Management Group LLC, 4690 NW 103rd Avenue, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prestes Fabiano President c/o Obelisk Management Group LLC, Tamarac, FL, 33320
Drachev Pavel Vice President c/o Obelisk Management Group LLC, Tamarac, FL, 33320
Disanti Vincent Secretary c/o Obelisk Management Group LLC, Tamarac, FL, 33320
Savikhin Igor Treasurer c/o Obelisk Management Group LLC, Tamarac, FL, 33320
Solomon Justin Director c/o Obelisk Management Group LLC, Tamarac, FL, 33320
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 c/o Obelisk Management Group LLC, 4690 NW 103rd Avenue, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 c/o Obelisk Management Group LLC, 4690 NW 103rd Avenue, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2024-08-05 Milberg Klein, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 c/o Obelisk Management Group, 4690 NW 103rd Avenue, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 Milberg Klein, P.L., 1300 N Federal Highway, Suite 205, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-15 c/o Obelisk Management Group, 4690 NW 103rd Avenue, Sunrise, FL 33351 -
AMENDMENT 2020-06-22 - -
AMENDMENT 2019-06-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-08-05
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-12-02
Amendment 2020-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State