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 |
Name | Role | Address |
---|---|---|
Milberg, Paul | Agent | 5550 Glades Rd, 630, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Gobel, Frank | President | 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 |
Name | Role | Address |
---|---|---|
CASTELLANOS, CARLOS | Vice President | 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 |
Name | Role | Address |
---|---|---|
CASTELLANOS, CARLOS | Treasurer | 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 |
Name | Role | Address |
---|---|---|
MARTINEZ, CINDY | Director | 1145 Swagrass Corporate Parkway, Sunrise, FL 33323 |
Benet, Suzette | Director | 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323 |
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 |
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