Search icon

ENCINO AT GRAND PALMS I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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