Search icon

4100 CONDOMINIUM CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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