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 |
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 | - |
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 | - | - |
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