Entity Name: | DEER RUN HOMEOWNERS ASSOCIATION #10, 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 Sep 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | 770061 |
FEI/EIN Number |
592547836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5840 Red Bug Lake Road, Winter Springs, FL, 32708, US |
Mail Address: | 5840 Red Bug Lake Road, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNGOVAN ROBERT | President | 1650 AUGUSTA WAY, CASSELBERRY, FL, 32707 |
Gembecki John | Director | 352 Fairgreen Place, CASSELBERRY, FL, 32707 |
Hepner Dan | Director | 1630 Pinehurst Drive, Casselberry, FL, 32707 |
SPARER RICHARD L | Secretary | 376 GLENHOLLY COURT, CASSELBERRY, FL, 32707 |
Kidd Mendi | Director | 1646 Augusta Way, Casselberry, FL, 32707 |
Martin Nick | Director | 1614 Augusta Way, CASSELBERRY, FL, 32707 |
Stowell Randall JTreasur | Agent | 1605 PINEHURST DRIVE, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-12 | 5840 Red Bug Lake Road, 220, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2024-05-12 | 5840 Red Bug Lake Road, 220, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-12 | Stowell, Randall J, Treasurer | - |
AMENDMENT | 2018-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1605 PINEHURST DRIVE, CASSELBERRY, FL 32707 | - |
REINSTATEMENT | 1998-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-12 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-30 |
Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State