Search icon

DEERWOOD OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERWOOD OWNERS 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: 26 Jan 2001 (24 years ago)
Document Number: N01000000655
FEI/EIN Number 593714081

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

Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
Mail Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Ginny Secretary 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Woerner Jay President 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Hoff Timmy Vice President 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Mancl John Director 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Darwin Bart Treasurer 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Gelder Jay Agent 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Gelder, Jay -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2019-02-12
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State