Search icon

DEER RUN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER RUN 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: 18 Jan 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jun 2005 (20 years ago)
Document Number: 728286
FEI/EIN Number 591541735

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

Address: 240 CANAL BLVD., SUITE 2, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: C/O MAY MANAGEMENT SERVICES, INC., 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jewett Becky Director C/O MAY MANAGEMENT SERVICES, INC., ST AUGUSTINE, FL, 32080
Walsh Quentin Treasurer C/O MAY MANAGEMENT SERVICES, INC., ST AUGUSTINE, FL, 32080
Wolf Viki Director C/O MAY MANAGEMENT SERVICES, INC., ST AUGUSTINE, FL, 32080
Reinersmann Kathleen Secretary C/O MAY MANAGEMENT SERVICES, INC., ST AUGUSTINE, FL, 32080
Mountan Mike Vice President C/O MAY MANAGEMENT SERVICES, INC., ST AUGUSTINE, FL, 32080
Miller Joyce Director C/O MAY MANAGEMENT SERVICES, INC., ST AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 240 CANAL BLVD., SUITE 2, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2009-11-09 240 CANAL BLVD., SUITE 2, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2009-11-09 MAY MANAGEMENT SERVICES, INC. -
AMENDED AND RESTATEDARTICLES 2005-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State