
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
Changed: 01/24/2020
3401 N. COUNTRY CLUB DRIVE
AVENTURA, FL 33180
AVENTURA, FL 33180
Changed: 01/24/2020
Mailing Address
Changed: 05/19/2025
3401 N. COUNTRY CLUB DRIVE
AVENTURA, FL 33180
AVENTURA, FL 33180
Changed: 05/19/2025
Registered Agent Name & Address
Dana Goldman P.A.
Name Changed: 02/21/2025
Address Changed: 02/21/2025
c/o Dana Goldman
308 Poinciana Island Drive
710
Sunny Isles Beach, FL 33160
308 Poinciana Island Drive
710
Sunny Isles Beach, FL 33160
Name Changed: 02/21/2025
Address Changed: 02/21/2025
Officer/Director Detail
Name & Address
Title VP
Asus, Ohad
Title Treasurer, Director
Zerad, David
Title Director
Feldbeyn, Boris
Title President
Levy, David
Title Director
Young, Leonard
Title Director
Komarova, Svetlana
Title Secretary, Director
Gonzales Castellanos, Stephany
Title VP
Asus, Ohad
3401 N Country Club Dr
702
Aventura, FL 33180
702
Aventura, FL 33180
Title Treasurer, Director
Zerad, David
3475 N Country Club Dr
707
Aventura, FL 33180
707
Aventura, FL 33180
Title Director
Feldbeyn, Boris
3401 N Country Club Dr
112
Aventura, FL 33180
112
Aventura, FL 33180
Title President
Levy, David
3475 N Country Club Dr
#205
Aventura, FL 33180
#205
Aventura, FL 33180
Title Director
Young, Leonard
3401 N Country Club Dr
815
Aventura, FL 33180
815
Aventura, FL 33180
Title Director
Komarova, Svetlana
3401 N Country Club Dr
801
Aventura, FL 33180
801
Aventura, FL 33180
Title Secretary, Director
Gonzales Castellanos, Stephany
3401 N Country Club Dr
615
Aventura, FL 33180
615
Aventura, FL 33180
Annual Reports
Report Year | Filed Date |
2024 | 01/16/2024 |
2025 | 02/21/2025 |
2025 | 04/17/2025 |
Document Images