Search icon

ENCINO AT GRAND PALMS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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