Search icon

DEERFIELD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD 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: 02 Feb 1984 (41 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 01 Apr 1994 (31 years ago)
Document Number: N01213
FEI/EIN Number 59-3234257

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

Address: 4131 GUNN HWY, TAMPA, FL, 33618, US
Mail Address: 4131 GUNN HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DES LAURIERS RAMONA President 4131 GUNN HWY, TAMPA, FL, 33618
MARKHAM DANIEL Vice President 4131 GUNN HWY, TAMPA, FL, 33618
HUDSON BOB Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
Marino Christina Secretary 4131 Gunn Highway, Tampa, FL, 33618
Monahan Brian Director 4131 Gunn Highway, Tampa, FL, 33618
TANKLE SCOTT Agent 1022 MAIN STREET INC, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 4131 GUNN HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-08-24 4131 GUNN HWY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2020-08-24 TANKLE, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2020-08-24 1022 MAIN STREET INC, SUITE D, DUNEDIN, FL 34698 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1994-04-01 DEERFIELD HOMEOWNERS' ASSOCIATION, INC. -
REINSTATEMENT 1993-03-08 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State