Search icon

RIVER RUN OF MIRAMAR HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
STEVENS & GOLDWYN, P.A. Agent

PRESIDENT

Name Role Address
Tracey, Lorraine PRESIDENT C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive 140 DAVIE, FL 33328

Vice President

Name Role Address
Paisley, Garvis Vice President C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive 140 DAVIE, FL 33328

Treasurer

Name Role Address
Officer, Nichola Treasurer C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive 140 DAVIE, FL 33328

Secretary

Name Role Address
Walker, Andrew Secretary C/O Danajosh Management Enterprises, LLC, 4801 S.University Drive Suite 140 Davie, FL 33328

Director

Name Role Address
McCalla, Flo Director C/O Danajosh Management Enterprises, LLC, 4801 S. University Drive 140 DAVIE, FL 33328

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 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

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: 04 Feb 2025

Sources: Florida Department of State