Entity Name: | ENCINO AT GRAND PALMS I CONDOMINIUM 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: | REINSTATEMENT |
Event Date Filed: | 01 May 1995 (30 years ago) |
Document Number: | N38976 |
FEI/EIN Number |
650276075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 NW 150 AVENUE, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 1941 NW 150 AVENUE, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMMARCO LINDA | Treasurer | 1941 NW 150TH AVE, PEMBROKE PINES, FL, 33028 |
Mestre Frank | Secretary | 1941 NW 150TH AVE, PEMBROKE PINES, FL, 33028 |
Cardenas Helen | President | 1941 NW 150 Ave., Pembroke Pines, FL, 33028 |
Butler Colleen | Vice President | 1941 NW 150 Ave., Pembroke Pines, FL, 33028 |
Barimo Roberta | Director | 1941 NW 150 Ave., Pembroke Pines, FL, 33028 |
STRALEY & OTTO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-09 | 2699 STIRLING RD., SUITE C 207, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | STRALEY & OTTO, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-30 | 1941 NW 150 AVENUE, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2006-05-30 | 1941 NW 150 AVENUE, PEMBROKE PINES, FL 33028 | - |
REINSTATEMENT | 1995-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State