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 |
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 |
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 | - | - |
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