Entity Name: | DANIA DISTRIBUTION CENTRE CONDOMINIUM 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: | 19 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jan 2009 (16 years ago) |
Document Number: | N05000005248 |
FEI/EIN Number |
203026304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1145 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323, US |
Mail Address: | 1145 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEMER ROY | Director | 1145 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323 |
Christopher Schoeller | Treasurer | 1145 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323 |
ASSOCIATION LAW GROUP, P.L. | Agent | - |
SCALISE DAVID | President | 1145 SAWGRASS CORP. PKWY, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | Presidential Circle • Suite 265-S, 4000 Hollywood Boulevard, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | c/o Miami Management, Inc., 1145 Sawgrass Corporate Pkwy, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | c/o Miami Management, Inc., 1145 Sawgrass Corporate Pkwy, Sunrise, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Eisinger Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-13 | 1101 Brickell Avenue, SUITE N1101, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-13 | 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2021-05-13 | 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-13 | Association Law Group, P.L. | - |
AMENDMENT | 2009-01-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000337264 | TERMINATED | 1000000265018 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-08 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State