Search icon

DEERWOOD LAKE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: DEERWOOD LAKE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2003 (21 years ago)
Document Number: N02000003765
FEI/EIN Number 020603648
Address: 12620-3 Beach Blvd., JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 Beach Blvd., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Jarnutowski Sherrie Agent 12620-3 Beach Blvd., JACKSONVILLE, FL, 32246

President

Name Role Address
MILITANTE PHIL President 12620-3 Beach Blvd., JACKSONVILLE, FL, 32246

Vice President

Name Role Address
Kosciuszko Melissa Vice President 12620-3 Beach Blvd., JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
Bruno Pamela Treasurer 12620-3 Beach Blvd., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 12620-3 Beach Blvd., #301, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2020-04-14 12620-3 Beach Blvd., #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2020-04-14 Jarnutowski, Sherrie No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 12620-3 Beach Blvd., #301, JACKSONVILLE, FL 32246 No data
CANCEL ADM DISS/REV 2003-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State