Entity Name: | RIVER RUN OF MIRAMAR HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Dec 1985 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 1987 (38 years ago) |
Document Number: | N12635 |
FEI/EIN Number | 59-3641776 |
Address: | C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, DAVIE, FL 33328 |
Mail Address: | C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, DAVIE, FL 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STEVENS & GOLDWYN, P.A. | Agent |
Name | Role | Address |
---|---|---|
Tracey, Lorraine | PRESIDENT | C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive 140 DAVIE, FL 33328 |
Name | Role | Address |
---|---|---|
Paisley, Garvis | Vice President | C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive 140 DAVIE, FL 33328 |
Name | Role | Address |
---|---|---|
Officer, Nichola | Treasurer | C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive 140 DAVIE, FL 33328 |
Name | Role | Address |
---|---|---|
Walker, Andrew | Secretary | C/O Danajosh Management Enterprises, LLC, 4801 S.University Drive Suite 140 Davie, FL 33328 |
Name | Role | Address |
---|---|---|
McCalla, Flo | Director | C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive 140 DAVIE, FL 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, DAVIE, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, DAVIE, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-20 | Stevens & Goldwyn, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-20 | 2 S University Dr #329, Plantation, FL 33324 | No data |
AMENDMENT | 1987-07-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State