Search icon

VILLAGE AT CYPRESS WALK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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