Search icon

THE DANIANS NORTH CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE DANIANS NORTH CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: 717578
FEI/EIN Number 591361928

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: J & L PROPERTY MGMT, 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: J & L PROPERTY MGMT, 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMAN FATIMA CECELIA President J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065
GUILLOTTE GAETAN Vice President J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065
JIMENEZ CALEV Treasurer J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065
Morin Lucie Director J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065
SHECK JERRY Director J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 VALANCY & REED, P.A., 310 S.E. 13 STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-08-12 J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-03-02 VALANCY & REED, P.A. -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-02-13
Reg. Agent Change 2023-03-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State