Entity Name: | DEERHURST HOMEOWNERS 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: | 13 Dec 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Dec 1996 (28 years ago) |
Document Number: | 750185 |
FEI/EIN Number |
581393945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5163 Deerhurst Crescent Cir, BOCA RATON, FL, 33486, US |
Mail Address: | P.O. Box 5131, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Derrico David | President | 5163 Deerhurst Crescent Cir, BOCA RATON, FL, 33486 |
ARROZ JACKIE | Secretary | 5159 Deerhurst Crescent Cir, BOCA RATON, FL, 33486 |
Krussel Ryan | Vice President | 5152 Deerhurst Crescent Cir, Boca Raton, FL, 33486 |
ZANKO LUKASZ | Treasurer | 5155 Deerhurst Crescent Cir, Boca Raton, FL, 33486 |
Hasan Shad | Member | 5199 Deerhurst Crescent Cir, Boca Raton, FL, 33486 |
Derrico David | Agent | 5163 Deerhurst Crescent Cir, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 5163 Deerhurst Crescent Cir, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 5163 Deerhurst Crescent Cir, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Derrico, David | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 5163 Deerhurst Crescent Cir, BOCA RATON, FL 33486 | - |
REINSTATEMENT | 1996-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1985-02-08 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-08-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State