Search icon

ENCINO ESTATES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ENCINO ESTATES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: N93000001596
FEI/EIN Number 65-0403450
Address: 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323
Mail Address: 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Milberg, Paul Agent 5550 Glades Rd, 630, Boca Raton, FL 33431

President

Name Role Address
Gobel, Frank President 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323

Vice President

Name Role Address
CASTELLANOS, CARLOS Vice President 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323

Treasurer

Name Role Address
CASTELLANOS, CARLOS Treasurer 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323

Director

Name Role Address
MARTINEZ, CINDY Director 1145 Swagrass Corporate Parkway, Sunrise, FL 33323
Benet, Suzette Director 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 5550 Glades Rd, 630, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2021-04-06 Milberg, Paul No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2019-04-29 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 No data
AMENDMENT 2018-01-08 No data No data
REINSTATEMENT 1995-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
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 2018-01-08
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State