Search icon

DEERWOOD VILLAS I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERWOOD VILLAS I CONDOMINIUM 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: 17 Oct 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: 724558
FEI/EIN Number 591460731

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

Address: 10107 LEISURE LANE SOUTH, JACKSONVILLE, FL, 32256, US
Mail Address: 2375-103 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAGLE EDWIN MICHAEL Treasurer 10107 LEISURE LANE SOUTH, JACKSONVILLE, FL, 32256
Mikalsen Ted Director 10156 Leisure Lane North, JACKSONVILLE, FL, 32246
Stines Midge Vice President 10142 Leisure Lane North, JACKSONVILLE, FL, 32246
Miller Tim Director 10141 Leisure Lane South, JACKSONVILLE, FL, 32246
Bronfin Laurie M Director 10124 Leisure Lane North, JACKSONVILLE, FL, 32246
Slagle Edwin M Agent 2375-103 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246
Slagle Edwin M President 10107 Leisure Lane South, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-29 Slagle, Edwin Michael -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 2375-103 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-14 10107 LEISURE LANE SOUTH, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-11-14 10107 LEISURE LANE SOUTH, JACKSONVILLE, FL 32256 -
AMENDMENT 2014-08-04 - -
REINSTATEMENT 2001-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State