Entity Name: | DEER PATH ESTATES PHASE I PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Oct 2002 (22 years ago) |
Document Number: | N02000007512 |
FEI/EIN Number | 542096660 |
Address: | 6475 SE 8th Lane, Ocala, FL, 34472, US |
Mail Address: | PO Box 2264, Silver Springs, FL, 34489-2264, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor William | Agent | 6475 SE 8th Lane, Ocala, FL, 34472 |
Name | Role | Address |
---|---|---|
Taylor William | President | 6475 SE 8th Lane, Ocala, FL, 34472 |
Name | Role | Address |
---|---|---|
Linette James | Vice President | 6200 SE 12th Place, Ocala, FL, 34472 |
Name | Role | Address |
---|---|---|
Martin Kim | Secretary | 6302 SE12th Lane, Ocala, FL, 34472 |
Name | Role | Address |
---|---|---|
Mellinger Cloyd B | Treasurer | 6337 SE 10th Ln, Ocala, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-25 | 6475 SE 8th Lane, Ocala, FL 34472 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-25 | Taylor, William | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-25 | 6475 SE 8th Lane, Ocala, FL 34472 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 6475 SE 8th Lane, Ocala, FL 34472 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State