Search icon

DEER RUN COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER RUN COMMUNITY 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: 15 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: 753374
FEI/EIN Number 592256985

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

Mail Address: c/o Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Kissimmee, FL, 34744, US
Address: 273 Cavalier St, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BILLY Vice President c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Torsiello Teresa President c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Griswold Stephen Director c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Young JoAnn Secretary c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Smolinski Shannon Treasurer c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Artemis Lifestyles Services Agent c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-28 273 Cavalier St, Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2024-06-28 Artemis Lifestyles Services -
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 c/o Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 273 Cavalier St, Palm Bay, FL 32909 -
REINSTATEMENT 2006-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State