Search icon

DEERHURST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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