Search icon

MURANO AT HAMPTON PARK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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