Search icon

DEER RUN HOMEOWNERS ASSOCIATION #10, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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