Entity Name: | ENCINO AT GRAND PALMS 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: | 02 Jul 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | N38975 |
FEI/EIN Number |
650276077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US |
Mail Address: | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOTT RICHARD | President | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
CASTELLANOS CARLOS | Secretary | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
KOSAKOWSKI PETER | Director | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
GOBEL FRANCISCO | Director | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
Cardenas Helen | Treasurer | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
Milberg Paul | Agent | 5550 Glades Rd, Boca Raton, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 5550 Glades Rd, 500, Boca Raton, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Milberg, Paul | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323 | - |
AMENDMENT | 2018-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323 | - |
REINSTATEMENT | 1995-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-05 |
Amendment | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-11-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State