Search icon

DAVIE JUNCTION TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DAVIE JUNCTION TOWNHOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIE JUNCTION TOWNHOMES ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Mar 2017 (8 years ago)
Document Number: P17000026908
FEI/EIN Number 82-4459480

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

Mail Address: 2020 NE 163rd St, North Miami Beach, FL, 33162, US
Address: 4760 SW 64th Avenue, FORT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cascarano Alejandro President 6300 South Station Square, Davie, FL, 33314
Alfred Michael Vice President 4762 East Station Square, Davie, FL, 33314
Azzolini Adriana Secretary 6300 South Station Square, Davie, FL, 33314
Lopez Mark Treasurer 6320 S Station Square, Davie, FL, 33314
Cnergy Property Management Agent 2020 NE 163rd St, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 4760 SW 64th Avenue, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Cnergy Property , Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2020 NE 163rd St, 300RR, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 4760 SW 64th Avenue, FORT LAUDERDALE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000011140 ACTIVE 1000000912154 BROWARD 2021-12-29 2042-01-05 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2018-06-29
Domestic Profit 2017-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State