Search icon

DEER CREEK SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER CREEK SUBDIVISION 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: 23 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: N00000007064
FEI/EIN Number 651057849

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

Address: C/O PROFESSIONAL MANAGEMENT ASSOCIATION SE, 12905 SW 132 STREET, MIAMI, FL, 33186, US
Mail Address: C/O PROFESSIONAL MANAGEMENT ASSOCIATION SE, 12905 SW 132 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO IRMA Secretary C/O PROFESSIONAL MANAGEMENT ASSOCIATION SE, MIAMI, FL, 33186
Milnes? Deborah? President C/O PROFESSIONAL MANAGEMENT ASSOCIATION SE, MIAMI, FL, 33186
Corrales Stephen Treasurer C/O PROFESSIONAL MANAGEMENT ASSOCIATION SE, MIAMI, FL, 33186
Dania Fernandez S. Agent 13500 North Kendall Dr, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 JOHN PAUL ARCIA, PA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 175 SW 7th Street, Suite 2000, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 C/O PROFESSIONAL MANAGEMENT ASSOCIATION SERVICES, INC, 12905 SW 132 STREET, #5, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-05-10 C/O PROFESSIONAL MANAGEMENT ASSOCIATION SERVICES, INC, 12905 SW 132 STREET, #5, MIAMI, FL 33186 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-05
AMENDED ANNUAL REPORT 2020-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State