Entity Name: | VILLAGE AT CYPRESS WALK 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: | 18 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2010 (15 years ago) |
Document Number: | N05000010754 |
FEI/EIN Number |
203665500
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 |
---|---|---|
WALTERS GAYNOR | Treasurer | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
Kamchum Peerapan | Secretary | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
Carman Heather | Director | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
Brown Johnathan | Vice President | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
Ballard Lee ESQ. | Agent | 10100 W. Sample Rd.,, Coral Springs, FL, 330653975 |
Simpson Timothy | President | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
ODDMAN STACEY | Asst | Danajosh Management Enterprises, LLC, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Ballard, Lee, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 10100 W. Sample Rd.,, Third Floor, Coral Springs, FL 33065-3975 | - |
REINSTATEMENT | 2010-04-26 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-01-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-07-05 |
AMENDED ANNUAL REPORT | 2016-11-01 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State