Search icon

DEER PATH PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: DEER PATH PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: N00000000595
FEI/EIN Number 593634519
Address: 230 NE 25th Ave, Suite 300, OCALA, FL, 34470, US
Mail Address: PO BOX 2383, SILVER SPRINGS, FL, 34489, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Dean Timothy S Agent 230 NE 25th Ave, OCALA, FL, 34470

President

Name Role Address
Glynn Frank President 1091 SE 65th Circle, OCALA, FL, 34472

Vice President

Name Role Address
Parris Kim Vice President 1360 SE 65th Circlr, OCALA, FL, 34472

Treasurer

Name Role Address
Canning Beverly A Treasurer 1115 SE 65th Circle, Ocala, FL, 34472

Secretary

Name Role Address
Miller Ellen Secretary 971 SE 65th Cir, Ocala, FL, 34472

Boar

Name Role Address
Furia Paul Boar 1226 SE 65th Cir, Ocala, FL, 34472
Judy Paul Boar 6651 SE 8th St Rd, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-19 230 NE 25th Ave, Suite 300, OCALA, FL 34470 No data
REINSTATEMENT 2016-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 230 NE 25th Ave, Suite 300, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2016-01-12 Dean, Timothy S No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 230 NE 25th Ave, Suite 300, OCALA, FL 34470 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-12
ANNUAL REPORT 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State