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
3401 N. COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Changed: 05/19/2025
Registered Agent Name & Address Dana Goldman P.A.
c/o Dana Goldman
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
3401 N Country Club Dr
702
Aventura, FL 33180

Title Treasurer, Director

Zerad, David
3475 N Country Club Dr
707
Aventura, FL 33180

Title Director

Feldbeyn, Boris
3401 N Country Club Dr
112
Aventura, FL 33180

Title President

Levy, David
3475 N Country Club Dr
#205
Aventura, FL 33180

Title Director

Young, Leonard
3401 N Country Club Dr
815
Aventura, FL 33180

Title Director

Komarova, Svetlana
3401 N Country Club Dr
801
Aventura, FL 33180

Title Secretary, Director

Gonzales Castellanos, Stephany
3401 N Country Club Dr
615
Aventura, FL 33180

Annual Reports
Report YearFiled Date
2024 01/16/2024
2025 02/21/2025
2025 04/17/2025

Document Images
04/17/2025 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2025 -- ANNUAL REPORT View image in PDF format
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