Search icon

DANIANS SOUTH MANAGEMENT FOUR, INC. - Florida Company Profile

Company Details

Entity Name: DANIANS SOUTH MANAGEMENT FOUR, 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: 19 Aug 1981 (44 years ago)
Document Number: 759692
FEI/EIN Number 592136084

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

Address: 505 E. DANIA BEACH BLVD., DANIA BEACH, FL, 33004, US
Mail Address: Manager's Mailbox, 505 E Dania Beach Blvd, Dania, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hobbs Matthew Treasurer Manager's Mailbox, Dania, FL, 33004
Salemme Frank President 505 E. DANIA BEACH BLVD., DANIA BEACH, FL, 33004
Valenzuela Nancy Vice President 505 E. DANIA BEACH BLVD., DANIA BEACH, FL, 33004
Foley James Secretary 505 E. DANIA BEACH BLVD., DANIA BEACH, FL, 33004
Creamer Brent Director Manager's Mailbox, Dania, FL, 33004
Ballard Lee Esq. Agent 10100 West Sample Road, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-13 505 E. DANIA BEACH BLVD., DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-01-13 KAYE BENDER REMBAUM, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 505 E. DANIA BEACH BLVD., DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 1200 PARK CENTER BLVD SOUTH, POMPANO BEACH, FL 33064 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State