Search icon

DANIA DISTRIBUTION CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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