Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ENSENADA CONDOMINIUM ASSOCIATION, INC.

Filing Information
720350 13-2727856 02/25/1971 FL ACTIVE REINSTATEMENT 10/31/2019
Principal Address
3401 N. COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Changed: 01/24/2020
Mailing Address
8200 NW 41 ST
SUITE 200
Doral, FL 33166

Changed: 01/24/2020
Registered Agent Name & Address Bogen Law Group, P.A.
c/o Michael Bogen
7351 Wiles RD
202
CORAL SPRINGS, FL 33067

Name Changed: 07/23/2021

Address Changed: 07/23/2021
Officer/Director Detail Name & Address

Title President

Asus, Ohad
8200 NW 41 ST
SUITE 200
Doral, FL 33166

Title Treasurer

Nunez, Angela
8200 NW 41 ST
SUITE 200
Doral, FL 33166

Title Director

Feldbeyn, Boris
8200 NW 41 ST
SUITE 200
Doral, FL 33166

Title Director

Levy, David
8200 NW 41 ST
SUITE 200
Doral, FL 33166

Title Director

Matovetskiy, Yuri
8200 NW 41 ST
SUITE 200
Doral, FL 33166

Title Director

Komarova, Svetlana
8200 NW 41 ST
Suite 200
Doral, FL 33166

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/27/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
11/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
10/31/2019 -- REINSTATEMENT View image in PDF format
09/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
06/14/2017 -- Reg. Agent Change View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
09/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
06/20/2012 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
06/03/2011 -- Amendment View image in PDF format
05/12/2011 -- Amendment View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
09/28/2010 -- ANNUAL REPORT View image in PDF format
03/06/2010 -- ANNUAL REPORT View image in PDF format
12/09/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
07/01/2008 -- ANNUAL REPORT View image in PDF format
06/11/2008 -- ANNUAL REPORT View image in PDF format
09/06/2007 -- Reg. Agent Change View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format