Entity Name: | MURANO AT HAMPTON PARK COMMUNITY ASSOCIATION, 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: | 02 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2003 (22 years ago) |
Document Number: | N03000002873 |
FEI/EIN Number |
331057693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Danajosh Management Enterprises, LLC, 4801 S. University Drive, DAVIE, FL, 33328, US |
Mail Address: | Danajosh Management Enterprises, LLC, 4801 S. University Drive, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera- Colon Omar | Director | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
Tait Adrian | Treasurer | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
Gordon Darnel | Vice President | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
Campbell Lloyd | Secretary | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
Lee Anthony | President | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-28 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-28 | 201 ALHAMBA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2003-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-10-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State