Search icon

DEER RUN VILLAGE OF HERITAGE SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: DEER RUN VILLAGE OF HERITAGE SPRINGS, 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: 24 Oct 2001 (24 years ago)
Document Number: N01000007580
FEI/EIN Number 331004913

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

Address: C/O COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652, US
Mail Address: COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeCesare Tony Director C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
Hadlock Deborah President C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
FITCH DAVE Treasurer C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
Scieszka Mike Vice President C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
Balzer Kate Secretary C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 C/O COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-04-27 C/O COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2015-11-16 COMMUNITY MANAGEMENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State