Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ENCANTADA AT PEMBROKE PINES COMMUNITY ASSOCIATION, INC.

Filing Information
N97000000308 65-0888213 01/21/1997 FL ACTIVE
Principal Address
C/O THE MELONI LAW FIRM
1701 NE 164TH STREET
SUITE 303
MIAMI, FL 33162-4018

Changed: 08/29/2019
Mailing Address
C/O THE MELONI LAW FIRM
1701 NE 164TH STREET
SUITE 303
MIAMI, FL 33162-4018

Changed: 08/29/2019
Registered Agent Name & Address MELONI, EDOARDO ESQ.
1701 NE 164TH STREET, SUITE 303
NORTH MIAMI BEACH, FL 33162-4018

Name Changed: 04/22/2023

Address Changed: 08/29/2019
Officer/Director Detail Name & Address

Title VP Treasurer

Cain, Dennis
C/O THE MELONI LAW FIRM
1701 NE 164TH STREET
SUITE 303
MIAMI, FL 33162-4018

Title Director

Dunn, Gayon
C/O THE MELONI LAW FIRM
1701 NE 164TH STREET
SUITE 303
MIAMI, FL 33162-4018

Title President

Aloy, Nelson
C/O THE MELONI LAW FIRM
1701 NE 164TH STREET
SUITE 303
MIAMI, FL 33162-4018

Title Secretary

Nilo, Gigi
C/O THE MELONI LAW FIRM
1701 NE 164TH STREET
SUITE 303
MIAMI, FL 33162-4018

Title Director

Mendez, Joe
C/O THE MELONI LAW FIRM
1701 NE 164TH STREET
SUITE 303
MIAMI, FL 33162-4018

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/22/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
08/29/2019 -- Reg. Agent Change View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- Reg. Agent Change View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
07/03/2003 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- Reg. Agent Resignation View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format