Entity Name: | DEERWOOD HOMEOWNERS ASSOCIATION OF ORANGE COUNTY, 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 Sep 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1986 (38 years ago) |
Document Number: | 754177 |
FEI/EIN Number |
592796350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Trident Assoc Management, 618 E South St, Orlando, FL, 32801, US |
Mail Address: | c/o Trident Assoc Management, 618 E South St, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD PAT | Director | c/o Trident Assoc Management, Orlando, FL, 32801 |
VERROCCHI PAUL | Treasurer | c/o Trident Assoc Management, Orlando, FL, 32801 |
CAMPBELL NOEL | Director | c/o Trident Assoc Management, Orlando, FL, 32801 |
Armbruster Joseph | President | c/o Trident Assoc Management, Orlando, FL, 32801 |
GIBBY MICHAEL | Director | c/o Trident Assoc Management, Orlando, FL, 32801 |
Black Christopher | Vice President | c/o Trident Assoc Management, Orlando, FL, 32801 |
TRIDENT ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-11-19 | c/o Trident Assoc Management, 618 E South St, STE 500, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-19 | c/o Trident Assoc Management, 618 E South St, STE 500, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2020-11-19 | c/o Trident Assoc Management, 618 E South St, STE 500, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | Trident Association Management | - |
REINSTATEMENT | 1986-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1984-02-28 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-11-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State