Search icon

DEERFIELD LAKE HOME-OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD LAKE HOME-OWNERS 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: 11 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2019 (6 years ago)
Document Number: 767427
FEI/EIN Number 592497937

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

Address: 4461 NW 67th Place O01, COCONUT CREEK, FL, 33073, US
Mail Address: 4461 NW 67th Place O01, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marron Daniel Acti 4531 NW 68th Street, COCONUT CREEK, FL, 33073
Henson Debra Secretary 6930 NW 43rd Ave, COCONUT CREEK, FL, 33073
Troyer Enrico President 4461 NW 67th Place, Coconut Creek, FL, 33073
Licitra Barbara Director 6840 NW 43rd Ave, COCONUT CREEK, FL, 33073
Rosner Everett Director 6810 NW 43rd Terrace, Coconut Creek, FL, 33073
Saunders Dianna Director 4521 NW 69th Place, Coconut Creek, FL, 33073
Deerfield Lake Homeowners Association Agent 6910 NW 43rd Terrace, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 4461 NW 67th Place O01, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-12-13 4461 NW 67th Place O01, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 6910 NW 43rd Terrace, B09, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2019-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 Deerfield Lake Homeowners Association -
REINSTATEMENT 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-02-14 DEERFIELD LAKE HOME-OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-03-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State