Search icon

DEERWOOD HOMEOWNERS ASSOCIATION OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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