Search icon

DEER CREEK VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER CREEK VILLAS HOMEOWNERS 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: 02 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 1985 (39 years ago)
Document Number: 771045
FEI/EIN Number 592341079

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

Mail Address: 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Address: 2655 EMERALD WAY NORTH, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Randall K. Roger & Associates PA Agent 621 NW 53rd Street, Boca Raton, FL, 33487
Peterson Craig Treasurer 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Greco Joe Vice President 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
BIELER JOAN President 615 EMERALD WAY EAST, Deerfield Beach, FL, 33442
Critelli Ann Marie Secretary 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Price Darlene Director 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Casciotta Tony Director 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2300 W. Sample Road #310, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2025-02-04 2300 W. Sample Road #310, Pompano Beach, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Randall K. Roger & Associates PA -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 621 NW 53rd Street, Suite 300, Boca Raton, FL 33487 -
REINSTATEMENT 1985-11-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-18
Reg. Agent Change 2020-09-08
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State