Search icon

DERRIS CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: DERRIS CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: N00000002662
FEI/EIN Number 593703990
Address: 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256, US
Mail Address: 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
STELLAR PROPERTIES OF NORTH FLORIDA, INC. Agent

President

Name Role Address
SCHMIDT LARRY President 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256

Secretary

Name Role Address
Lester Dana Secretary 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
Holbrook Hal Treasurer 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2014-04-23 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256 No data
AMENDMENT 2008-11-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-11-24 STELLAR PROPERTIES OF NORTH FLORIDA, INC. No data
AMENDMENT 2002-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State