Entity Name: | 4100 CONDOMINIUM CORP. |
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: | 14 Mar 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 1992 (33 years ago) |
Document Number: | 722901 |
FEI/EIN Number |
650052908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Danajosh Management Enterprises, LLC.., 4801 S. University Drive, Davie, FL, 33028, US |
Mail Address: | C/O Danajosh Management Enterprises, LLC., 4801 S. University Drive, Davie, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW JEFF | President | C/O Danajosh Management Enterprises, LLC., Davie, FL, 33328 |
Dam Judith | Treasurer | Danajosh Management Enterprises, LLC.., Davie, FL, 33028 |
Hui Tini | Vice President | Danajosh Management Enterprises, LLC.., Davie, FL, 33028 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | Danajosh Management Enterprises, LLC.., 4801 S. University Drive, 140, Davie, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | Danajosh Management Enterprises, LLC.., 4801 S. University Drive, 140, Davie, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | VALANCY & REED, P.A. | - |
REINSTATEMENT | 1992-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1989-06-22 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-11-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State