Search icon

CARMEL LAKES CONDOMINIUM NO. 8 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL LAKES CONDOMINIUM NO. 8 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: 15 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: N24858
FEI/EIN Number 650052656

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
Moise Jeff Treasurer C/o Danajosh Management Enterprises, LLC., Davie, FL, 33328
Tkach Conrad M Vice President c/o Danajosh Management Enterprises, LLC., Davie, FL, 33328
Lozano Gissel S Secretary C/o Danajosh Management Enterprises, LLC., Davie, FL, 33328
HUI SHUEN Director C/o Danajosh Management Enterprises, LLC., Davie, FL, 33328
Jacques Richard J President C/o Danajosh Management Enterprises, LLC, Davie, FL, 33328
Danajosh Management Enterprises, LLC Agent Danajosh Management Enterprises, LLC., Davie, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 Danajosh Management Enterprises, LLC., 4801 S. University Drive, 140, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2025-01-02 Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 Danajosh Management Enterprises, LLC, 4801 S. University Drive, 140, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Danajosh Management Enterprises, LLC -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1988-11-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State