Entity Name: | DEERHAVEN CAMPGROUND, INCORPORATED |
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: | 08 Apr 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | 738612 |
FEI/EIN Number |
592745808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 47924 NFS 540-2, PAISLEY, FL, 32767, US |
Mail Address: | P.O. BOX 196262, WINTER SPRINGS, FL, 32719-6262, US |
ZIP code: | 32767 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nichols Samuel | Chairman | 3610 Avenida del Vera, North Ft. Myers, FL, 33917 |
GREENBERG CHARLES | Vice Chairman | 1307 S. PARROT AVENUE, LOT 31, OKEECHOBEE, FL, 34974 |
Bartlett Deborah | Treasurer | 323 Wooded Vine Dr, Winter Springs, FL, 327080038 |
BARTLETT DEBORAH A | Agent | 323 Wooded Vine Drive, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 323 Wooded Vine Drive, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | BARTLETT, DEBORAH A | - |
REINSTATEMENT | 2019-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2010-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2005-10-12 | 47924 NFS 540-2, PAISLEY, FL 32767 | - |
REINSTATEMENT | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-04 | 47924 NFS 540-2, PAISLEY, FL 32767 | - |
AMENDMENT | 1994-01-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-04-10 |
ANNUAL REPORT | 2016-04-18 |
Reg. Agent Change | 2015-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State