Entity Name: | DEER RUN HOMEOWNERS ASSOCIATION #8-A, 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: | 01 Oct 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | 765256 |
FEI/EIN Number |
364612765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1471 Southwind Drive, Casselberry, FL, 32707, US |
Mail Address: | 5840 Red Bug Lake Rd., Box #760, Winter Springs, FL, 32708, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Evans Diana | President | PO BOX 181708, CASSELBERRY, FL, 32718708 |
Rudoi Dennis | Vice President | 1467 SOUTHWIND DR., Casselberry, FL, 32707 |
Hughes Kim | Treasurer | 251 Fallen Palm Dr, Casselberry, FL, 32707 |
Hughes Larysa | Secretary | 1472 Southwind Drive, Casselberry, FL, 32707 |
Evans Diana | Agent | 1476 Southwind Drive, Casselberry, FL, 32707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08140900262 | EAGLES NEST HOMEOWNERS ASSOCIATION | EXPIRED | 2008-05-19 | 2013-12-31 | - | 264 FALLEN PALM DRIVE, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 1471 Southwind Drive, Casselberry, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Evans, Diana | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-26 | 1476 Southwind Drive, Casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 1471 Southwind Drive, Casselberry, FL 32707 | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-08-13 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-26 |
AMENDED ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State