Search icon

RIVER RUN OF MIRAMAR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER RUN OF MIRAMAR HOMEOWNERS 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 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive, DAVIE, FL, 33328, US
Mail Address: C/O 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
Tracey Lorraine President C/O Danajosh Management Enterprises, LLC, DAVIE, FL, 33328
Paisley Garvis Vice President C/O Danajosh Management Enterprises, LLC, DAVIE, FL, 33328
Officer Nichola Treasurer C/O Danajosh Management Enterprises, LLC, DAVIE, FL, 33328
Walker Andrew Secretary C/O Danajosh Management Enterprises, LLC, Davie, FL, 33328
McCalla Flo Director C/O Danajosh Management Enterprises, LLC, DAVIE, FL, 33328
STEVENS & GOLDWYN, P.A. Agent -

Events

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 -
CHANGE OF MAILING ADDRESS 2024-04-04 C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2023-09-20 Stevens & Goldwyn, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 2 S University Dr #329, Plantation, FL 33324 -
AMENDMENT 1987-07-06 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State